High Road
Chipstead
Surrey
CR5 3QP
Director Name | Olayemi Akado |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 16 December 1992(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 October 1997) |
Role | Banking |
Correspondence Address | 20 Rue Du Commerce B.P. 3261 Lome Republic Of Togo |
Director Name | Mr Antony Rex Butler |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 June 1992) |
Role | Banker |
Correspondence Address | 4 Gommswood House Forty Green Beaconsfield Buckinghamshire HP9 1XW |
Director Name | Mr David Carlton Johnson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 1992) |
Role | Banker |
Correspondence Address | 105 Latymer Court London W6 7JF |
Secretary Name | Mr David Carlton Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 January 1992) |
Role | Banker |
Correspondence Address | 105 Latymer Court London W6 7JF |
Director Name | Mr Rizwan Haider |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 28 August 1992(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 August 1992) |
Role | Group Managing Director |
Correspondence Address | 20 Rue Du Commerce Lome Bp 3261 Foreign |
Director Name | CMH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1991(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Director Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1991(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1991(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Registered Address | 420 Brighton Road South Croydon Surrey CR2 6AN |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
28 May 1997 | Return made up to 26/02/97; full list of members (8 pages) |
27 May 1997 | Application for striking-off (1 page) |
30 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
30 April 1997 | Registered office changed on 30/04/97 from: 27 old gloucester street london WC1N 3XX (1 page) |
27 March 1996 | Full accounts made up to 30 September 1995 (9 pages) |
14 June 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
10 March 1995 | Return made up to 03/03/95; no change of members (4 pages) |