London
SW1V 1PJ
Director Name | Centron Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2000(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 December 2002) |
Correspondence Address | 69 Eccleston Square London Greater London SW1V 1PJ |
Director Name | Leon Neal |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 May 1991) |
Role | Company Director |
Correspondence Address | 34 Hill Crest Tunbridge Wells Kent TN4 0AJ |
Director Name | Mr Peter William Long |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 May 1991) |
Role | Solicitor |
Correspondence Address | 73 Empress Drive Chislehurst Kent BR7 5BQ |
Director Name | Adrian John Clough |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(2 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 20 May 1991) |
Role | Solicitor |
Correspondence Address | 4 Norfolk House London W6 7QT |
Director Name | Deborah Jones |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(2 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 08 May 1991) |
Role | Solicitor |
Correspondence Address | 6 Reventlow Road New Eltham London SE9 2DJ |
Director Name | Samir Mahmoud Abdul-Hadi |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 20 May 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1995) |
Role | Managing Director |
Correspondence Address | Prince Sultan Street PO Box 6615 Riyadh 11452 Foreign |
Director Name | John Kevin Casey |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 1997) |
Role | Vice Chairman And Cfo Of Wendys International Inc |
Correspondence Address | 4025 Fenwick Road Columbus Ohio 43220 United States |
Director Name | Dr George Sheheen Medawar |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 20 May 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 Campden Hill Court Campden Hill Road London W8 7HS |
Director Name | John Lynn Rome |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 November 1993) |
Role | Senior Vice President And President |
Correspondence Address | 1084 Limberlost Ct Columbus Ohio 43235 United States |
Secretary Name | Mr Andrew Victor William Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(4 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Salisbury Avenue Cheam Surrey SM1 2DQ |
Secretary Name | Mr Guy Wilfrith Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 March 1993) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 New Square Lincolns Inn London WC2A 3QG |
Secretary Name | Mr Guy Wilfrith Green |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 May 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 New Square Lincolns Inn London WC2A 3QG |
Director Name | John Winslow Wright |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 1993(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 January 1998) |
Role | President-International Divisi |
Correspondence Address | 5276 Woodbridge Avenue Powell Ohio 43065 United States |
Director Name | Frederick Reed |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1997(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 28 April 2000) |
Role | Finance & Legal Director |
Correspondence Address | 10870 Weymouth Avenue Powell Franklin 43065 |
Director Name | James Joseph Rieger |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 1998(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2000) |
Role | Restaurant Operator/Developer |
Correspondence Address | 5358 Lake Shore Avenue Westerville 43082 Ohio Usa Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 July 1991) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | 69 Eccleston Square London SW1V 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 February 2002 | Voluntary strike-off action has been suspended (1 page) |
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2001 | Application for striking-off (1 page) |
6 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
20 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 2 January 2000 (18 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
14 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: 4TH floor congress house lyon road harrow middlesex HA1 2EN (1 page) |
18 February 2000 | Full accounts made up to 3 January 1999 (17 pages) |
11 March 1999 | Return made up to 25/02/99; full list of members (6 pages) |
30 October 1998 | Full accounts made up to 28 December 1997 (15 pages) |
6 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
31 October 1997 | Full accounts made up to 29 December 1996 (19 pages) |
29 August 1997 | New director appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
24 March 1997 | Return made up to 25/02/97; full list of members (6 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
21 April 1996 | Return made up to 25/02/96; full list of members
|
12 October 1995 | Registered office changed on 12/10/95 from: fifth floor suites 3/5 morley house regent street london W1 5AB (1 page) |
4 July 1995 | Full accounts made up to 1 January 1995 (19 pages) |
23 May 1995 | New secretary appointed (2 pages) |
23 May 1995 | Secretary resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Memorandum and Articles of Association (2 pages) |
14 March 1995 | Resolutions
|
14 March 1995 | Return made up to 25/02/95; full list of members
|