Chiswick
London
W4 4PB
Director Name | David William Yarnall |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 1991(7 months, 1 week after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 18 Mellish Road Walsall West Midlands WS4 2ED |
Director Name | Osmund Piers Livingston |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1992(1 year, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Finance Director |
Correspondence Address | 2 Shaftsbury Way Strawberry Hill Twickenham Middlesex TW2 5RP |
Director Name | David Rushton Walker |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 15 June 1992(1 year, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Legal Counsel |
Correspondence Address | First Floor Flat 41 Colville Terrace Notting Hill London W11 2BX |
Director Name | Floyd Gerry Hoffman |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 1991(same day as company formation) |
Role | Lawyer |
Correspondence Address | 660 Widgeon Lane Atlanta Georgie 30327 Foreign |
Director Name | Robert Francis George Ward Dyer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 June 1992) |
Role | Company Solicitor |
Correspondence Address | 58 Alwyn Avenue Chiswick London W4 4PB |
Director Name | Mr John Patrick Kirkland |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(7 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 June 1992) |
Role | Company Director |
Correspondence Address | 12 Peafield Lane Mansfield Woodhouse Mansfield Nottinghamshire NG19 9DT |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
12 January 2000 | Dissolved (1 page) |
---|---|
12 October 1999 | Liquidators statement of receipts and payments (5 pages) |
12 October 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 July 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
23 June 1998 | Liquidators statement of receipts and payments (5 pages) |
29 December 1997 | Liquidators statement of receipts and payments (5 pages) |
26 June 1997 | Liquidators statement of receipts and payments (5 pages) |
9 January 1997 | Liquidators statement of receipts and payments (5 pages) |
25 June 1996 | Liquidators statement of receipts and payments (5 pages) |
27 December 1995 | Liquidators statement of receipts and payments (10 pages) |