London
NW1 4QB
Director Name | Anthony Paul Schlesinger |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 34-38 Standard Road London NW10 6EU |
Director Name | Elizabeth Deirdre Doocey |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1993(1 year, 2 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 21 Percy Road Hampton Middlesex TW12 2HW |
Director Name | Matthew Thomas Bedford |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1994(2 years, 2 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Accountant |
Correspondence Address | 14 Creasy Close Abbots Langley Hertfordshire WD5 0HS |
Secretary Name | Matthew Thomas Bedford |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1994(2 years, 2 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Accountant |
Correspondence Address | 14 Creasy Close Abbots Langley Hertfordshire WD5 0HS |
Director Name | Mr Edward Kessly |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | 91-93 Great Portland Street London W1N 6DP |
Director Name | Hugh Francis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | 49 Richmond Park Road East Sheen London SW14 8JU |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1994 (29 years, 12 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
21 April 1999 | Dissolved (1 page) |
---|---|
5 February 1999 | Liquidators statement of receipts and payments (5 pages) |
21 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 November 1998 | Liquidators statement of receipts and payments (5 pages) |
29 May 1998 | Liquidators statement of receipts and payments (5 pages) |
2 December 1997 | Liquidators statement of receipts and payments (5 pages) |
20 May 1997 | Liquidators statement of receipts and payments (5 pages) |
28 May 1996 | Liquidators statement of receipts and payments (5 pages) |
29 November 1995 | Liquidators statement of receipts and payments (10 pages) |
16 June 1995 | Registered office changed on 16/06/95 from: 91-93 great portland street london W1N 6DP (1 page) |