London
NW8 7BB
Director Name | Spectrum Director Limited (Corporation) |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Status | Current |
Appointed | 07 October 1998(7 years, 3 months after company formation) |
Appointment Duration | 25 years, 7 months |
Correspondence Address | 94a Allitsen Road London NW8 7BB |
Director Name | Denis Arthur Cloke |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 July 1993) |
Role | Contracts Manager |
Correspondence Address | 64 Tradescant Drive Meopham Gravesend Kent DA13 0EF |
Director Name | Jennifer Pauline Cloke |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 July 1993) |
Role | Secretary |
Correspondence Address | 64 Tradescent Road Meopham Kent |
Director Name | Barbara Dorothy Homer |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 July 1993) |
Role | Secretary |
Correspondence Address | Haversham House Dickensian Close Upper Stoke Rochester Kent ME3 9TB |
Director Name | Malcolm William Homer |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 October 1998) |
Role | Electrical Contractor |
Correspondence Address | Haversham House Dickensian Close Upper Stoke Rochester Kent ME3 9TB |
Secretary Name | Denis Arthur Cloke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 July 1993) |
Role | Contracts Manager |
Correspondence Address | 64 Tradescant Drive Meopham Gravesend Kent DA13 0EF |
Secretary Name | Joanne Pitcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | 4 Orange Terrace Rochester Kent ME1 1XE |
Director Name | Barbara Dorothy Homer |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 October 1998) |
Role | Office Manager |
Correspondence Address | Olive Cottage Grain Road Lower Stoke Rochester Kent ME3 9RE |
Director Name | Mr Robert Malcolm Homer |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | Olive Cottage Grain Road Lower Stoke Rochester Kent ME3 9RE |
Director Name | Gary James Suckling |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 1998) |
Role | Concerts Manager |
Correspondence Address | 65 Wilberforce Way Gravesend Kent DA12 5DJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 94a Allitsen Road London NW8 7BB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
20 March 2000 | Dissolved (1 page) |
---|---|
20 December 1999 | Completion of winding up (1 page) |
12 November 1998 | Order of court to wind up (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | New director appointed (3 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: olive cottage grain road lower stoke rochester kent ME3 9RE (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Secretary resigned (1 page) |
14 August 1998 | Return made up to 20/06/98; no change of members
|
2 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
21 August 1997 | Return made up to 20/06/97; full list of members
|
21 May 1997 | Ad 06/04/97--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
19 February 1997 | Ad 12/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 February 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
23 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
27 March 1996 | New director appointed (2 pages) |
26 March 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
6 July 1995 | Return made up to 20/06/95; no change of members (4 pages) |
6 July 1995 | New director appointed (2 pages) |
28 April 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |