London
W1H 1PQ
Director Name | John Christopher Swift |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 1991(1 year after company formation) |
Appointment Duration | 5 years, 5 months (closed 06 May 1997) |
Role | Consultant |
Correspondence Address | 12 Walpole Street London SW3 4QP |
Director Name | Mr Roddam Quintin Twiss |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 1991(1 year after company formation) |
Appointment Duration | 5 years, 5 months (closed 06 May 1997) |
Role | Company Director |
Correspondence Address | 16 Mulberry House Victoria Park Square London E2 9PQ |
Secretary Name | Richard John Claude Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 1991(1 year after company formation) |
Appointment Duration | 5 years, 5 months (closed 06 May 1997) |
Role | Company Director |
Correspondence Address | 73 York Street London W1H 1PQ |
Director Name | Peter James Clarke |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1992(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 06 May 1997) |
Role | Secretary |
Correspondence Address | 16 Mulberry House London E2 9PQ |
Director Name | Mr Paul Graeme Cormack |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 February 1992) |
Role | Consultant |
Correspondence Address | Bookham 142 Forest Road Liss Hampshire GU33 7BU |
Director Name | Mr Jeffrey Howles |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 1991(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 23 Quarrendon Street London SW6 3ST |
Director Name | Wilfred Faust |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(1 year, 3 months after company formation) |
Appointment Duration | 3 months (resigned 12 June 1992) |
Role | Company Director/Consultant |
Correspondence Address | 22 Feilden Grove Headington Oxford Oxfordshire OX3 0DU |
Secretary Name | Stephen Reginald Eastmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 North Road Maidenhead Berkshire SL6 1PE |
Director Name | Miss Gloria Stewart |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 3 months after company formation) |
Appointment Duration | 4 months (resigned 29 July 1992) |
Role | Company Director |
Correspondence Address | 6 Vane Close London NW3 5UN |
Registered Address | 20 Buckingham Palace Road London SW1W 0QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
6 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |