34 Onslow Gardens
London
Sw7
Secretary Name | Mr Martin David Precious |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 1993(2 years, 9 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bowlers Green House Bowlers Mead Hertfordshire SG9 9DE |
Director Name | Mr Robert Llewellyn John |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Richmond Crescent London N1 0LZ |
Director Name | Robert Speirs |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Wayback 179 Lambourne Road Chigwell Essex IG7 6JU |
Director Name | Charles Bellany Young |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 1991(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | 9 Wilton Street London SW1X 7AF |
Secretary Name | Roland Douglas Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(5 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 June 1992) |
Role | Company Director |
Correspondence Address | 75 Peterborough Road Fulham London SW6 3BT |
Director Name | Gerald Rothman |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 11 January 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Carlton Hill London NW8 0JX |
Secretary Name | Adrian John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(1 year, 5 months after company formation) |
Appointment Duration | 5 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 58 East Cliff Road Tunbridge Wells Kent TN4 9AG |
Secretary Name | Martin Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(1 year, 10 months after company formation) |
Appointment Duration | 11 months (resigned 03 October 1993) |
Role | Company Director |
Correspondence Address | Rievaulx 42 Queensberry Avenue Copford Colchester Essex CO6 1YN |
Registered Address | One Canada Square Canary Wharf London E14 5AB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Next Accounts Due | 31 August 1992 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 October |
Next Return Due | 16 January 2017 (overdue) |
---|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (90 pages) |
---|