17 Highlands Road Sear Green
Beaconfield
Buckinghamshire
HP5 2XL
Director Name | Premier Land Management Services Ltd (Corporation) |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Status | Current |
Appointed | 20 April 1998(6 years, 6 months after company formation) |
Appointment Duration | 26 years |
Correspondence Address | 17 Hanover Square London W1R 9AJ |
Director Name | Mr Christopher Graham Ellis |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 58 Pembridge Villas London W11 3ET |
Secretary Name | Mr Peter Lomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Trewince Road Raynes Park Wimbledon London SW20 8RD |
Director Name | Glenn Maud |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bents House Sugworth Bradfield Dale The Strines Sheffield S6 6JA |
Director Name | David Ian Newett |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 March 1996) |
Role | Company Director |
Correspondence Address | Cockshutt Farm Beauchief Abbey Drive Beauchief Sheffield S8 7BB |
Secretary Name | Glenn Maud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bents House Sugworth Bradfield Dale The Strines Sheffield S6 6JA |
Director Name | Desmond Lawrence Bloom |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 March 1997) |
Role | Property Investor |
Correspondence Address | 8 Hall Gate Hall Road London NW8 9PG |
Director Name | Robert Michael Coe |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 1998) |
Role | Accountant |
Correspondence Address | 233-237 Old Marylebone Road London NW1 5QT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | One Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £20,000 |
Gross Profit | £20,000 |
Current Liabilities | £345,707 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 August 2001 | Dissolved (1 page) |
---|---|
2 May 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 May 2001 | Liquidators statement of receipts and payments (5 pages) |
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
24 January 2000 | Registered office changed on 24/01/00 from: 17 hanover square london W1R 9AJ (1 page) |
20 January 2000 | Resolutions
|
20 January 2000 | Declaration of solvency (3 pages) |
20 January 2000 | Appointment of a voluntary liquidator (1 page) |
23 November 1999 | Return made up to 17/10/99; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
12 November 1998 | Return made up to 17/10/98; no change of members (4 pages) |
16 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
25 June 1998 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
14 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: marcol house 293 regent street london W1R 7PD (1 page) |
24 November 1997 | Return made up to 17/10/97; change of members (6 pages) |
25 July 1997 | New director appointed (4 pages) |
8 April 1997 | Director resigned (1 page) |
19 November 1996 | Return made up to 17/10/96; full list of members
|
29 July 1996 | Full group accounts made up to 30 September 1995 (31 pages) |
13 June 1996 | Resolutions
|
27 March 1996 | Director resigned (1 page) |
27 March 1996 | Director resigned (1 page) |
28 November 1995 | Resolutions
|
26 October 1995 | Return made up to 17/10/95; full list of members (8 pages) |
19 October 1995 | Full group accounts made up to 30 April 1994 (30 pages) |
19 October 1995 | Full group accounts made up to 31 March 1993 (27 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: holmwood house cortworth road sheffield south yorkshire S11 9LP (1 page) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |