London
W14 0DS
Director Name | Eric Alan Kidger Tucker |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 08 July 1991(2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 02 June 1998) |
Role | Executive Chairman |
Correspondence Address | 77 Holland Park Holland Park London W11 3SQ |
Director Name | David John Deneys Vanrenen |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 08 May 1992(1 year after company formation) |
Appointment Duration | 6 years (closed 02 June 1998) |
Role | Company Director |
Correspondence Address | 35 Brunswick Gardens London W8 4AW |
Secretary Name | Beverley Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1993(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 02 June 1998) |
Role | Secretary |
Correspondence Address | 77 Birchwood Avenue Hatfield Hertfordshire AL10 0PT |
Director Name | Adrian Arthur Brink |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1996) |
Role | Managing Director |
Correspondence Address | Winkel 679 9497 Triesenberg Liechtenstein |
Secretary Name | Mr Peter Andrews Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 May 1993) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 122 Addison Gardens London W14 0DS |
Secretary Name | Brian Gillard |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 20 August 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1992) |
Role | Solicitor |
Correspondence Address | 4 St Dunstans Road London W6 8RB |
Secretary Name | Brian James Gillard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 59 Kensington Gardens Square London W2 4BA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 92 Fleet Street London EC4Y 1DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
29 December 1997 | Application for striking-off (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
7 August 1996 | Director resigned (1 page) |
7 May 1996 | Return made up to 29/04/96; no change of members
|
3 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
26 May 1995 | Full accounts made up to 31 December 1993 (12 pages) |
15 May 1995 | Return made up to 08/05/95; full list of members
|