Ealing
London
W5 2SE
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(6 years after company formation) |
Appointment Duration | -5 years, 8 months (closed 22 June 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(6 years after company formation) |
Appointment Duration | -5 years, 8 months (closed 22 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(6 years after company formation) |
Appointment Duration | -5 years, 8 months (closed 22 June 1993) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
Director Name | Sir John Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(6 years after company formation) |
Appointment Duration | -5 years, 8 months (closed 22 June 1993) |
Role | Chairman & Md The British Land |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Director Name | John Thomas Norman |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991 |
Appointment Duration | 6 years, 3 months (resigned 01 October 1997) |
Role | Solicitor |
Correspondence Address | 13 Pinewood Road Branksome Park Poole Dorset BH13 6JP |
Director Name | Peter Hans Alfons Nowak |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 September 1991(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 23 Bunting Lane Mill Grange Billericay Essex |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Philip Laurence Leyden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | 36 Wingfield Orton Goldhay Peterborough Cambs PE2 5TH |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | David Charles Berry |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(6 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN |
Director Name | Mr Stephen Lionel Kalman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 July 1999) |
Role | Chartered Sureyor |
Country of Residence | England |
Correspondence Address | 81 Eastbury Road Northwood Middlesex HA6 3AP |
Registered Address | 1 Surrey Street London WC2R 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 July 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 September 2000 | Dissolved (1 page) |
---|---|
17 August 2000 | Secretary's particulars changed (1 page) |
13 June 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
4 January 2000 | Appointment of a voluntary liquidator (1 page) |
4 January 2000 | Resolutions
|
4 January 2000 | Declaration of solvency (4 pages) |
23 December 1999 | Nc inc already adjusted 17/12/99 (1 page) |
23 December 1999 | Ad 17/12/99--------- £ si 69788@1=69788 £ ic 1000/70788 (2 pages) |
23 December 1999 | Resolutions
|
19 November 1999 | Resolutions
|
17 September 1999 | Return made up to 05/09/99; full list of members (15 pages) |
8 August 1999 | Director resigned (1 page) |
2 June 1999 | Full accounts made up to 31 July 1998 (8 pages) |
17 November 1998 | Auditor's resignation (1 page) |
12 October 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
9 September 1998 | Return made up to 05/09/98; no change of members (17 pages) |
4 September 1998 | Director's particulars changed (1 page) |
24 October 1997 | New director appointed (3 pages) |
24 October 1997 | New director appointed (5 pages) |
24 October 1997 | New director appointed (6 pages) |
24 October 1997 | New director appointed (6 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | New director appointed (6 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | New director appointed (6 pages) |
17 October 1997 | Full accounts made up to 31 July 1997 (10 pages) |
14 October 1997 | Auditor's resignation (1 page) |
26 September 1997 | Return made up to 05/09/97; no change of members (4 pages) |
27 August 1997 | Accounting reference date shortened from 30/09/97 to 31/07/97 (1 page) |
10 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: saddle & sirloin restaurant chesterfield house rood lane london EC3M 8AP (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Secretary resigned (1 page) |
9 October 1996 | Return made up to 05/09/96; full list of members (6 pages) |
1 March 1996 | Accounts for a small company made up to 1 October 1995 (7 pages) |
11 October 1995 | Return made up to 05/09/95; no change of members (4 pages) |