17 Acol Road
London
NW6 3AD
Director Name | Gordon Carel Verhoef |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | South African |
Status | Current |
Appointed | 21 July 1994(2 years, 8 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Restorationist |
Correspondence Address | 28 Eaton Square London Sw1 |
Director Name | Mr Huw Ffrangcon Lloyd-Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazeldene Penydarren Road Merthyr Tydfil Mid Glamorgan CF47 9AH Wales |
Secretary Name | Mrs Deobrah Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazeldene Penydarren Road Merthyr Tydfil Mid Glamorgan CF47 9AH Wales |
Director Name | Mr Anthony George Harrison |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 1993) |
Role | Estate Agent |
Correspondence Address | 110 Leaves Green Road Keston Kent BR2 6DQ |
Director Name | Gregory Channis Verhoef |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 1991(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 July 1994) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 84 Brook Street London W1Y 1YG |
Secretary Name | Keith William Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Yewden Manor Mill End Henley Oxon RG9 6JR |
Director Name | Mr Bruce Littel |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 1993(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 May 1993) |
Role | Property Investor |
Correspondence Address | Little Barbery Cottage Watersplash Lane Cheapside Glos |
Secretary Name | Elizabeth Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 17 Harleyford Road London SE11 5AY |
Director Name | Thomas Burrows Judson |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 July 1994) |
Role | Retired |
Correspondence Address | Lawford Old Rectory Manningtree Essex CO11 2JX |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 June 1998 | Dissolved (1 page) |
---|---|
10 March 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 December 1997 | Liquidators statement of receipts and payments (6 pages) |
30 May 1997 | Liquidators statement of receipts and payments (6 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: 32 grosvenorgardens london SW1W 0DH (1 page) |
27 November 1995 | Resolutions
|
27 November 1995 | Appointment of a voluntary liquidator (2 pages) |
27 July 1995 | Return made up to 30/05/95; full list of members (6 pages) |