London
W8 7QE
Secretary Name | Richard Esmond Barham Roney |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1991(1 week after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Solicitor |
Correspondence Address | 15 Queens Gate Gardens London SW7 5LY |
Director Name | Sir David Neil Macfarlane |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Beechwood 11 Breedons Hill Pangbourne Reading Berkshire RG8 7AT |
Director Name | Stephen George Boss |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 May 1994(3 years, 2 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Controller |
Correspondence Address | 24 Phillimore Gardens London W8 7QE |
Director Name | Anne Boss |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 1991(1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 May 1994) |
Role | Company Director |
Correspondence Address | 24 Phillimore Gardens London W8 7QE |
Director Name | Richard Esmond Barham Roney |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 May 1994) |
Role | Solicitor |
Correspondence Address | 15 Queens Gate Gardens London SW7 5LY |
Director Name | Mr Bernard Gallacher |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 27 July 1993) |
Role | Proffesional Golfer |
Correspondence Address | Meadowbrook Abbots Drive Virginia Water Surrey GU25 4QS |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1992 (32 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
21 November 1997 | Dissolved (1 page) |
---|---|
21 August 1997 | Liquidators statement of receipts and payments (5 pages) |
21 August 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 August 1997 | Liquidators statement of receipts and payments (5 pages) |
29 January 1997 | Liquidators statement of receipts and payments (6 pages) |
22 July 1996 | Liquidators statement of receipts and payments (5 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | Appointment of a voluntary liquidator (2 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: 45 pont street london SW1X obx (1 page) |