London
W14 0LS
Director Name | Jason Richard Burrows |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1992(1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Film & Television Producer |
Correspondence Address | The Grange Dunsby Bourne Lincolnshire ME10 0UB |
Secretary Name | Sarah Share |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 1993(10 months, 4 weeks after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 80 Dorchester Square London W2 |
Director Name | Peter Finlay |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 1992(1 week, 1 day after company formation) |
Appointment Duration | 2 months (resigned 22 April 1992) |
Role | Solicitor |
Correspondence Address | 53 Egerton Crescent London SW3 2ED |
Secretary Name | Peter Finlay |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 1992(1 week, 1 day after company formation) |
Appointment Duration | 2 months (resigned 22 April 1992) |
Role | Solicitor |
Correspondence Address | 53 Egerton Crescent London SW3 2ED |
Secretary Name | Miss Suzanne Elizabeth Baron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | 211 Fallsbrook Road London SW16 6DY |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | Rutland House 44 Masons Hill Bromley Kent BR2 9EQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
5 December 1997 | Dissolved (1 page) |
---|---|
5 September 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 July 1997 | Liquidators statement of receipts and payments (5 pages) |
17 January 1997 | Liquidators statement of receipts and payments (5 pages) |
17 July 1996 | Liquidators statement of receipts and payments (5 pages) |
29 January 1996 | Liquidators statement of receipts and payments (5 pages) |
18 July 1995 | Liquidators statement of receipts and payments (6 pages) |