Hunters Bar
Sheffield
South Yorkshire
S11 8QB
Secretary Name | Elizabeth Van Den Bergh |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 1999(7 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 52 Cambridge Street London SW1V 4QQ |
Director Name | Hon William Wellesley Grosvenor |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 08 November 1994) |
Role | Consultant |
Correspondence Address | 8-9 Rose And Crown Yard St James London SW1A 1HD |
Director Name | James Edwin Moorby |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 January 1992) |
Role | Company Director |
Correspondence Address | 32 The Pavement London SW4 0JE |
Secretary Name | Mr Douglas Victor John Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Bank Kettlesing Harrogate North Yorkshire HG3 2LB |
Secretary Name | Patrick Anthony Gallagher |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1993(2 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 June 1994) |
Role | General Manager |
Correspondence Address | 52 Cambridge Street London Sw1y 4qq SW1V 4QQ |
Secretary Name | Patrick Anthony Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1993(2 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 June 1994) |
Role | General Manager |
Correspondence Address | 52 Cambridge Street London Sw1y 4qq SW1V 4QQ |
Director Name | Roger Paul Downing |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 January 1999) |
Role | Company Director |
Correspondence Address | Randles Cottage Humber Street Bloxham Banbury Oxfordshire OX15 4LZ |
Director Name | Roger Paul Seymour Downing |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 January 1999) |
Role | Company Director |
Correspondence Address | Bowler House New Street Deddington Oxfordshire OX15 0SS |
Director Name | Patrick Anthony Gallagher |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 June 1994) |
Role | General Manager |
Correspondence Address | 52 Cambridge Street London Sw1y 4qq SW1V 4QQ |
Director Name | Nicholas Paul Bridge |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 May 1998) |
Role | Consultant |
Correspondence Address | 20 Ferry Road Barnes London SW13 9PR |
Director Name | Christopher John Mark Wilkes |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 January 1997) |
Role | Surveyor To Corporate |
Correspondence Address | 22 Parrotts Field Hoddesdon Hertfordshire EN11 0QX |
Secretary Name | Nicholas Paul Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 May 1998) |
Role | Consultant |
Correspondence Address | 20 Ferry Road Barnes London SW13 9PR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 83 Cambridge Street London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
8 February 2008 | Dissolved (1 page) |
---|---|
8 November 2007 | Return of final meeting of creditors (1 page) |
20 October 2000 | Order of court to wind up (2 pages) |
10 October 2000 | Court order notice of winding up (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2000 | Registered office changed on 05/03/00 from: 52 cambridge street pimlico london SW1V 4QQ (1 page) |
19 October 1999 | Compulsory strike-off action has been discontinued (1 page) |
15 October 1999 | Return made up to 17/10/99; full list of members (7 pages) |
12 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
5 October 1998 | Particulars of mortgage/charge (8 pages) |
14 July 1998 | Full accounts made up to 31 October 1996 (16 pages) |
24 May 1998 | Secretary resigned;director resigned (1 page) |
5 December 1997 | Return made up to 17/10/97; no change of members (4 pages) |
24 June 1997 | Full accounts made up to 31 October 1995 (13 pages) |
4 March 1997 | Director resigned (2 pages) |
3 January 1997 | Return made up to 17/10/96; full list of members
|
12 December 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Full accounts made up to 31 October 1994 (15 pages) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
15 December 1995 | Nc inc already adjusted 11/11/92 (1 page) |
15 December 1995 | Resolutions
|
13 November 1995 | Return made up to 17/10/95; no change of members
|
1 May 1995 | Full accounts made up to 31 October 1993 (12 pages) |
13 July 1994 | Full accounts made up to 31 October 1992 (12 pages) |
28 November 1991 | Memorandum and Articles of Association (8 pages) |