Broxbourne
Hertfordshire
EN10 7EL
Secretary Name | Roy Douglas Trevor Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 52 Baas Lane Broxbourne Hertfordshire EN10 7EL |
Director Name | Mr Adrian Neil Marsh |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1995(4 years, 3 months after company formation) |
Appointment Duration | 29 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Erchless House Fairoak Lane Oxshott Leatherhead Surrey KT22 0TP |
Director Name | Derek Lowther Wilson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1995(4 years, 3 months after company formation) |
Appointment Duration | 29 years |
Role | Stockbroker |
Correspondence Address | 28 Branham Gardens London Sw5 |
Director Name | Keunmo Lee |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Korean |
Status | Current |
Appointed | 21 September 1995(4 years, 8 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 5-1406 Woosung Apt Daichi-Dong Kangnam-Gu Seoul Korea |
Director Name | Christopher John Heath |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Bloomfield Terrace London SW1 8PG |
Director Name | Mr Andrew Robert Lindsay Baylis |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | 3 Cottesmore Gardens London W8 5PR |
Director Name | Ian James Martin |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Domaine De Peyloubere 32550 Pavie France |
Director Name | Alexandra Freya Juliette Darvall |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 August 1994) |
Role | Solicitor |
Correspondence Address | 34 Limburg Road London SW11 1HB |
Director Name | Peter Michael Russell Norris |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 1995) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Monks Pool Rectory Road Meppershall Hitchin Bedfordshire SG17 5NB |
Director Name | Bong Youn Cho |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 02 May 1995(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | 81 Silverdale Avenue Ashley Park Walton On Thames Surrey KT12 1EL |
Registered Address | 60 London Wall London EC2M 5TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 December 1999 | Dissolved (1 page) |
---|---|
22 September 1999 | Liquidators statement of receipts and payments (5 pages) |
21 September 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 July 1999 | Liquidators statement of receipts and payments (5 pages) |
6 July 1999 | 4.68 us$ account (5 pages) |
26 January 1999 | Liquidators statement of receipts and payments (10 pages) |
26 January 1999 | Liquidators statement of receipts and payments (5 pages) |
7 August 1998 | Liquidators statement of receipts and payments (10 pages) |
25 June 1997 | Appointment of a voluntary liquidator (1 page) |
25 June 1997 | Resolutions
|
25 June 1997 | Res re powers of liquidator (1 page) |
25 June 1997 | Declaration of solvency (3 pages) |
16 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
17 October 1996 | Director resigned (1 page) |
16 January 1996 | Return made up to 03/01/96; full list of members (8 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: 1 america square london EC3N 2LT (1 page) |
4 October 1995 | New director appointed (4 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
16 May 1995 | New director appointed (4 pages) |
16 May 1995 | Director resigned (4 pages) |
16 May 1995 | New director appointed (4 pages) |
16 May 1995 | New director appointed (4 pages) |
19 April 1995 | Return made up to 03/01/95; full list of members (14 pages) |