London
SW1X 8RN
Secretary Name | Terence John Clemence |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1992(1 year, 3 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 11 Wilton Crescent London SW1X 8RN |
Director Name | Mrs Beryl Joyce Hughes |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1993(2 years after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Jubilee Drive Wickford Essex SS11 7AR |
Director Name | Mr Cyril Douglas Harrison |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 March 1993) |
Role | Company Director |
Correspondence Address | Beechwood House Long Grove See Green Bucks HP9 2QH |
Director Name | Lord Charles Spencer-Churchill |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(1 year, 3 months after company formation) |
Appointment Duration | 5 months (resigned 19 November 1992) |
Role | Public Relation Executive |
Correspondence Address | Grosvere House London W1 |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 July 1992 (31 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 March 1997 | Dissolved (1 page) |
---|---|
19 December 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 October 1996 | Liquidators statement of receipts and payments (3 pages) |
2 November 1995 | Appointment of a voluntary liquidator (2 pages) |
2 November 1995 | Resolutions
|
11 October 1995 | Registered office changed on 11/10/95 from: riverside house 1-5 como street romford essex RM7 7DN (1 page) |
12 July 1995 | Registered office changed on 12/07/95 from: 20, kinnerton st, london. SW1 8ES (1 page) |
3 May 1995 | Return made up to 11/03/95; no change of members
|