School Lane
Hampton Wick
Surrey
KT1 4DE
Director Name | Brandon John Lee |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1993(2 years after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | Paradise House Waltham St Lawrence Berkshire RG10 0JH |
Secretary Name | Mr Alan Bunting |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1994(3 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Wick Cottages School Lane Hampton Wick Surrey KT1 4DE |
Director Name | Ms Penelope Jane Lee |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1995(4 years, 9 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Matham Road East Molesey Surrey KT8 0SX |
Director Name | Brian Peter Alderson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(1 month after company formation) |
Appointment Duration | 2 years (resigned 13 April 1993) |
Role | Consultant |
Correspondence Address | Lady Cottage 22 East Heath Road Hampstead London NW3 1AJ |
Director Name | Mr Norman Sydney Rutherford |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 21 Holbeck Road Nottingham Nottinghamshire NG8 3PB |
Director Name | Mr Peter Trevor Rowsell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 1991(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Combe Cottage 42 Cuckoo Hill Drive Pinner Middlesex HA5 3PJ |
Director Name | Mr Brinley Arnold Lee |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 27 Matham Road East Molesey Surrey KT8 0SX |
Secretary Name | Mr Brinley Arnold Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 27 Matham Road East Molesey Surrey KT8 0SX |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1991(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 1993) |
Correspondence Address | 23 Bridford Mews Off Devonshire Street London W1N 1LQ |
Registered Address | PO Box 553 30 Eastbourne Terrace London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
29 August 1998 | Dissolved (1 page) |
---|---|
29 May 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 May 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Liquidators statement of receipts and payments (5 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: 5 elstree gate eltree way borehamwood herts WD6 1JD (1 page) |
3 March 1997 | Resolutions
|
3 March 1997 | Appointment of a voluntary liquidator (1 page) |
3 March 1997 | Statement of affairs (12 pages) |
4 August 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
11 December 1995 | New director appointed (2 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |