New Malden
Surrey
KT3 3PZ
Secretary Name | Timothy Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 1997(6 years, 7 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | 10 Westmore Court 17 Carlton Drive London SW19 2BU |
Director Name | Mr Keith Robert Jameson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(10 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Whaddon Close West Hunsbury Northampton NN4 9XS |
Director Name | Andrew Brian Laing |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 23 March 1994) |
Role | Company Director |
Correspondence Address | Pointers Lodge Church Walk Harrold Bedford Bedfordshire MK43 7DG |
Director Name | Mr John Wain |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Owlers Lane Littleover Derby Derbyshire DE23 6DU |
Secretary Name | Mr Keith Robert Jameson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(10 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Whaddon Close West Hunsbury Northampton NN4 9XS |
Director Name | Mr Jeffrey Collingwood |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | 2 Park Place Rushden Northamptonshire NN10 0RR |
Director Name | Mr Terence John Walsh |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 November 1993) |
Role | Company Director |
Correspondence Address | 56 Burnham Road Leigh On Sea Essex SS9 2JS |
Director Name | Stephen Clive Taylor |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(2 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 23 March 1994) |
Role | Company Director |
Correspondence Address | 18a Highbury Terrace Mews London N5 1UT |
Director Name | Mr Rees Griffiths |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 13 Allfarthing Lane London SW18 2PG |
Director Name | Mr George Watson Muir |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 July 1998) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hestercombe Avenue London SW6 5LG |
Director Name | Mr Neil Stewart Sandiford |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 December 1996) |
Role | Company Director |
Correspondence Address | 3 Greenacres Turton Bolton Lancashire BL7 0QG |
Director Name | Mary Rosina Young |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Steps Bliss Gate Road Rock Kidderminster Worcestershire DY14 9XT |
Secretary Name | Mr Duncan John Lucas Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(5 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 26 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Marrick Wilnecote Tamworth Staffordshire B77 4NU |
Director Name | Mk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Correspondence Address | 198 Silbury Boulevard Central Milton Keynes Milton Keynes Buckinghamshire MK9 1LL |
Secretary Name | Mk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Correspondence Address | 198 Silbury Boulevard Central Milton Keynes Milton Keynes Buckinghamshire MK9 1LL |
Registered Address | 37-41 Old Queen Street London SW1H 9JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 May 2001 | Dissolved (1 page) |
---|---|
9 February 2001 | Liquidators statement of receipts and payments (5 pages) |
9 February 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 January 2001 | Liquidators statement of receipts and payments (5 pages) |
21 June 2000 | Liquidators statement of receipts and payments (5 pages) |
10 January 2000 | Liquidators statement of receipts and payments (5 pages) |
21 June 1999 | Liquidators statement of receipts and payments (5 pages) |
5 January 1999 | Liquidators statement of receipts and payments (5 pages) |
13 July 1998 | Director resigned (1 page) |
23 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Appointment of a voluntary liquidator (1 page) |
15 December 1997 | Declaration of solvency (3 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: fountain house great cornbow halesowen west midlands B63 3BL (1 page) |
2 November 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
25 May 1997 | Director resigned (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Return made up to 05/04/97; no change of members (4 pages) |
4 April 1997 | Secretary resigned;director resigned (1 page) |
19 December 1996 | Resolutions
|
19 December 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
19 December 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
19 April 1996 | Return made up to 05/04/96; no change of members (6 pages) |
13 March 1996 | Director resigned (2 pages) |
9 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
3 November 1995 | Resolutions
|
13 April 1995 | Return made up to 05/04/95; full list of members (8 pages) |