Bourton Road
Clanfield
Oxon
OX18 2PB
Secretary Name | Claire Gudren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1996(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 November 1998) |
Role | Producer |
Correspondence Address | 100 Arodene Road Brixton London SW2 2BH |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Clare Pickering |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(same day as company formation) |
Role | Production Manager |
Correspondence Address | 11 Jeffreys Road London SW4 6QU |
Director Name | Peter Christopher Watson Wood |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield Steels Lane Oxshott Leatherhead Surrey KT22 0RF |
Secretary Name | Clare Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(same day as company formation) |
Role | Production Manager |
Correspondence Address | 11 Jeffreys Road London SW4 6QU |
Director Name | Mr Nigel Thomas |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | 41 The Quadrangle Chelsea Harbour London SW10 0UG |
Secretary Name | Mr Nigel Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | 41 The Quadrangle Chelsea Harbour London SW10 0UG |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1992(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 4 London Wall Buildings Blomfield Street London EC2M 5NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
8 August 1996 | Director resigned (2 pages) |
10 April 1996 | Full accounts made up to 31 March 1995 (11 pages) |
25 March 1996 | Return made up to 31/01/96; no change of members
|
30 May 1995 | Registered office changed on 30/05/95 from: 22 st andrew street london EC4A 3AN (1 page) |
2 May 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
27 March 1995 | Return made up to 31/01/95; full list of members (12 pages) |
16 March 1995 | Director's particulars changed (2 pages) |
15 March 1995 | Secretary resigned;director resigned (2 pages) |
15 March 1995 | New director appointed (2 pages) |
14 March 1995 | Director's particulars changed (2 pages) |