Wandsworth
London
SW18 2QT
Director Name | Mr Brian Clive Milward |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1997(5 years, 2 months after company formation) |
Appointment Duration | 27 years |
Role | Finance Director |
Correspondence Address | 9 Burkes Road Beaconsfield Buckinghamshire HP9 1PB |
Secretary Name | Miss Eleanor Caroline Storey |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1997(5 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Solicitor |
Correspondence Address | 6 New Square London WC2A 3RP |
Director Name | Richard John McCarthy |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1997(5 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 171 Forest Road Tunbridge Wells Kent TN2 5JP |
Director Name | Adrian John Carter |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 day after company formation) |
Appointment Duration | 4 days (resigned 04 February 1992) |
Role | Solicitor |
Correspondence Address | 5 Langley Drive London E11 2LN |
Director Name | Mrs Jennifer McPherson Gubbins |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 day after company formation) |
Appointment Duration | 4 days (resigned 04 February 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Kings Road Wimbledon London SW19 8PL |
Secretary Name | Mrs Jennifer McPherson Gubbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 day after company formation) |
Appointment Duration | 4 days (resigned 04 February 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Kings Road Wimbledon London SW19 8PL |
Director Name | John William Beha |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(6 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Fortess Road London NW5 1AD |
Director Name | Ronald Brian King |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(6 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 April 1997) |
Role | Chartered Builder And Surveyor |
Correspondence Address | Siddington Mill Siddington Cirencester Gloucestershire GL7 6EU Wales |
Director Name | Nicholas Peter Lewis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(6 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 April 1997) |
Role | Financial Consultant |
Correspondence Address | 19 Rylett Road Stamford Brook London W12 9SS |
Secretary Name | Mr Richard Alfred Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Broughton Avenue Finchley London N3 3ER |
Secretary Name | Anthony Michael McGing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 9 Norbury Hill Norbury London SW16 3LA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Buchler Phillips 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 March 1999 | Dissolved (1 page) |
---|---|
23 December 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 December 1998 | Liquidators statement of receipts and payments (5 pages) |
7 October 1998 | Liquidators statement of receipts and payments (5 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: 106-114 borough high street london SE1 1LR (1 page) |
9 October 1997 | Resolutions
|
9 October 1997 | Appointment of a voluntary liquidator (2 pages) |
9 October 1997 | Declaration of solvency (3 pages) |
6 October 1997 | New director appointed (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
17 March 1997 | Return made up to 30/01/97; no change of members (9 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
29 February 1996 | Return made up to 30/01/96; no change of members (11 pages) |