Mill Valley
California
94941
Director Name | Mark Conway Keith Roper |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1995(4 years, 1 month after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Director Of Operations |
Correspondence Address | 37 South Western Road Twickenham Middlesex TW1 1LG |
Director Name | James Michael Housego |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1995(4 years, 6 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lovell Cottage Kingswood Common Henley On Thames Oxfordshire RG9 5NB |
Secretary Name | Rachel Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Crown House 2 Crown Dale London SE19 3NQ |
Director Name | Michael Anthony Oliver |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 March 1992) |
Role | Company Director |
Correspondence Address | 20 Parkside Avenue London SW19 5ES |
Secretary Name | David James Brogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 August 1992) |
Role | Company Director |
Correspondence Address | 7 Merton Hall Road Wimbledon London SW19 3PP |
Director Name | James Michael Housego |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(9 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 24 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lovell Cottage Kingswood Common Henley On Thames Oxfordshire RG9 5NB |
Director Name | Michael James Murphy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 August 1995) |
Role | Marketing Director |
Correspondence Address | 390 Stanstead Road London SE6 4XB |
Secretary Name | Mr Michael Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 November 1995) |
Role | Company Director |
Correspondence Address | 32 St Georges Road Hanworth Twickenham Middlesex TW13 6RE |
Director Name | Martin Thomas |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 January 1996) |
Role | Managing Director |
Correspondence Address | 4 Victoria Place Hollycombe Liphook Hampshire GU30 7LP |
Secretary Name | Martin Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(4 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 22 January 1996) |
Role | Company Director |
Correspondence Address | 4 Victoria Place Hollycombe Liphook Hampshire GU30 7LP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1991(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £11,574,000 |
Gross Profit | £3,149,000 |
Net Worth | £420,000 |
Current Liabilities | £1,863,000 |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
4 July 2005 | Dissolved (1 page) |
---|---|
4 April 2005 | Return of final meeting of creditors (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: bermuda house 45 high street hampton wick kingston upon thames surrey KT1 4EH (1 page) |
23 March 2001 | O/C - appointment of liquidator (4 pages) |
23 March 2001 | Appointment of a liquidator (1 page) |
13 September 1996 | Notice of discharge of Administration Order (2 pages) |
13 August 1996 | Order of court to wind up (3 pages) |
9 August 1996 | Court order notice of winding up (1 page) |
11 April 1996 | Administration Order (4 pages) |
11 April 1996 | Notice of Administration Order (1 page) |
26 February 1996 | New director appointed (2 pages) |
8 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | New director appointed (2 pages) |
28 June 1995 | Return made up to 19/06/95; no change of members (4 pages) |
25 April 1995 | Director's particulars changed (2 pages) |