48 Stanhope Gardens
London
SW7 5RD
Director Name | Theunis Viljoen |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 30 April 1998(7 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 74 Acacia Grove New Malden Surrey KT3 3BU |
Secretary Name | Theunis Viljoen |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 30 June 1998(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 September 1999) |
Role | Company Director |
Correspondence Address | 74 Acacia Grove New Malden Surrey KT3 3BU |
Director Name | Mr Robert John Alford |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 year after company formation) |
Appointment Duration | 3 years (resigned 10 May 1995) |
Role | Insurance Broker |
Country of Residence | Guernsey |
Correspondence Address | 2 Choisi Les Gravees St Peter Port Guernsey GY1 1RP |
Director Name | Maurice Anthony Curitz |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 October 1998) |
Role | Insurance Broker |
Correspondence Address | Holts Barn Holt Road Little Horkesley Colchester Essex CO6 4DR |
Director Name | Karen Leech |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 August 1998) |
Role | Insurance Broker |
Correspondence Address | Basement Flat 155 Sutherland Avenue London W9 1ES |
Director Name | Basil John Taylor |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 43 Manor Wood Road Purley Surrey CR8 4LG |
Director Name | David Charles Woodward |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Parkside London SW19 5NB |
Secretary Name | Mr Hugh Glen Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 96 Laleham Road Staines Middlesex TW18 2NP |
Director Name | Paul Edwin Dunster |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 1997) |
Role | Insurance Broker |
Correspondence Address | Ashley Cottage Camilla Drive Westhumble Dorking Surrey RH5 6BU |
Director Name | Quintin John Heaney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 257 County Hall Belvedere Road London SE1 7GH |
Director Name | Patrick Noel Van Geyzel Kelaart |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 August 1996) |
Role | Insurance Broker |
Correspondence Address | 15 Clydesdale Gardens Richmond Surrey TW10 5EG |
Director Name | Alan Michael Read Hill |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 March 1999) |
Role | Insurance Broker |
Correspondence Address | 87 Forest Road Colchester Essex CO4 3XH |
Director Name | Timothy Gingell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 October 1998) |
Role | Insurance Broker |
Correspondence Address | 18 Charter Road Kingston Upon Thames Surrey KT1 3PY |
Director Name | John Clark Condon |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 February 1997(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 October 1997) |
Role | Insurance Broker |
Correspondence Address | Bewley Stonewall Park Road Langton Green Kent TN3 0HN |
Registered Address | No.1 Seething Lane London EC3N 4NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 April 1999 | Application for striking-off (1 page) |
---|---|
1 April 1999 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
6 November 1998 | Director's particulars changed (1 page) |
10 September 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
13 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
15 May 1998 | Return made up to 01/05/98; no change of members (8 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
19 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
24 November 1997 | Director resigned (1 page) |
21 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
20 October 1997 | Director resigned (1 page) |
18 September 1997 | Director's particulars changed (1 page) |
26 June 1997 | Director's particulars changed (1 page) |
22 May 1997 | Director's particulars changed (1 page) |
22 May 1997 | Return made up to 01/05/97; full list of members (11 pages) |
14 February 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
20 December 1996 | Director's particulars changed (1 page) |
19 September 1996 | Director resigned (1 page) |
3 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
13 August 1996 | New director appointed (2 pages) |
3 August 1996 | Particulars of mortgage/charge (5 pages) |
17 May 1996 | Return made up to 01/05/96; full list of members
|
4 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
17 May 1995 | Director resigned (4 pages) |
12 May 1995 | Return made up to 01/05/95; full list of members (20 pages) |
19 April 1995 | New director appointed (4 pages) |