Pinner
Middlesex
HA5 1DQ
Secretary Name | Rashid Peter Chinchanwala |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 November 2001) |
Role | Accountant |
Correspondence Address | 29 Malpas Drive Pinner Middlesex HA5 1DQ |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Denise Awooner-Renver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(1 week, 4 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 July 1991) |
Role | Solicitor |
Correspondence Address | 57 Great Russell Street London WC1B 3BD |
Director Name | Ms Agnes Lawrie Addie Shonaig Macpherson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(1 week, 4 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 June 1991) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lochcote Linlithgow West Lothian EH49 6QE Scotland |
Secretary Name | Ms Agnes Lawrie Addie Shonaig Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(1 week, 4 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 June 1991) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lochcote Linlithgow West Lothian EH49 6QE Scotland |
Director Name | Mr Ian Gerald Taylor |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 October 1991) |
Role | Company Director |
Correspondence Address | 16 Leythe Road Acton London W3 8AW |
Secretary Name | Mr Ian Gerald Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 October 1991) |
Role | Company Director |
Correspondence Address | 16 Leythe Road Acton London W3 8AW |
Director Name | David John Pacy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | 110 Woodland Way West Wickham Kent BR4 9LU |
Secretary Name | Leonard Francis Phelps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 9 Ulundi Road Blackheath London SE3 7UQ |
Director Name | Duncan Peter Noble |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 5 Cow Lane Fulbourn Cambridge Cambridgeshire CB1 5HB |
Director Name | George Anthony Noble |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(1 year after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 16 Anglers Way Cambridge Cambridgeshire CB4 1TZ |
Secretary Name | Anthony Gwilym Stimpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(5 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 5 Blackheath Vale Blackheath London SE3 0TX |
Director Name | Anthony Gwilym Stimpson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 1999) |
Role | Chairman |
Correspondence Address | 5 Blackheath Vale Blackheath London SE3 0TX |
Director Name | Stuart Neil Appleton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 October 1999) |
Role | Executive |
Correspondence Address | 42 Brunswick Square Hove East Sussex BN3 1EE |
Director Name | David John Pacy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2000) |
Role | Chief Executive |
Correspondence Address | 110 Woodland Way West Wickham Kent BR4 9LU |
Registered Address | 53 Great Suffolk Street London SE1 0DB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £370,241 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2001 | Application for striking-off (1 page) |
15 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
7 February 2001 | Director resigned (1 page) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
2 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (3 pages) |
28 October 1999 | Resolutions
|
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Secretary resigned;director resigned (1 page) |
16 August 1999 | New secretary appointed;new director appointed (2 pages) |
16 August 1999 | New director appointed (3 pages) |
16 June 1999 | Return made up to 31/01/99; full list of members (6 pages) |
28 October 1998 | Resolutions
|
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
11 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
8 October 1997 | Resolutions
|
8 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: the old bacon factory 57-59 great suffolk street london SE1 0BS (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
18 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
5 November 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
5 November 1996 | Resolutions
|
18 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
4 April 1995 | Return made up to 31/01/95; full list of members (6 pages) |