Pinner
Middlesex
HA5 3NJ
Director Name | Mr Benson Selwyn Hersch |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1993(1 year after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grange Gardens Pinner Middlesex HA5 5QF |
Director Name | Mr Solomon Stanley Hill |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1993(1 year after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 17 Farm Way Northwood Middlesex HA6 3EE |
Secretary Name | Mr Benson Selwyn Hersch |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1993(1 year after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grange Gardens Pinner Middlesex HA5 5QF |
Director Name | Mr Peter Allen Baker |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(1 year after company formation) |
Appointment Duration | 11 years (resigned 11 March 2004) |
Role | Pensions Manager |
Correspondence Address | 10 Marsworth Avenue Hatch End Pinner Middlesex HA5 4UB |
Director Name | Mr Jeremy Daniel Banks |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(1 year after company formation) |
Appointment Duration | 11 years (resigned 11 March 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Anglesmede Way Pinner Middlesex HA5 5SS |
Director Name | Robin Wilfred Jarvis |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(1 year after company formation) |
Appointment Duration | 11 years (resigned 11 March 2004) |
Role | Reader In Accounting And Finance |
Correspondence Address | 73 Faraday Road Wimbledon London SW19 8PE |
Director Name | Hyman Lipman |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(1 year after company formation) |
Appointment Duration | 11 years (resigned 11 March 2004) |
Role | Lecturer |
Correspondence Address | 45 Barnhill Pinner Middlesex HA5 2SY |
Director Name | Stephen David Myers |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(1 year after company formation) |
Appointment Duration | 11 years (resigned 11 March 2004) |
Role | Consulting Engineer |
Correspondence Address | Eversholt Cuckoo Hill Pinner Middlesex HA5 2HJ |
Director Name | Dr Leslie Maurice Spitz |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(1 year after company formation) |
Appointment Duration | 11 years (resigned 11 March 2004) |
Role | Systems Manager |
Country of Residence | England |
Correspondence Address | 31 Malpas Drive Pinner Middlesex HA5 1DQ |
Registered Address | 12 York Gate London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £76,155 |
Net Worth | £353,772 |
Cash | £17,967 |
Current Liabilities | £15,033 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 February 2006 | Dissolved (1 page) |
---|---|
1 November 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 October 2005 | Liquidators statement of receipts and payments (5 pages) |
12 April 2005 | Liquidators statement of receipts and payments (5 pages) |
6 April 2004 | Appointment of a voluntary liquidator (1 page) |
6 April 2004 | Resolutions
|
6 April 2004 | Declaration of solvency (3 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
16 February 2004 | Return made up to 14/02/04; full list of members (12 pages) |
25 March 2003 | Return made up to 14/02/03; full list of members (12 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 February 2002 | Return made up to 14/02/02; full list of members (11 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
20 February 2001 | Return made up to 14/02/01; full list of members (11 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
22 February 2000 | Return made up to 14/02/00; full list of members (11 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Return made up to 14/02/99; full list of members (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
21 February 1993 | Return made up to 14/02/93; full list of members (12 pages) |
18 March 1992 | Ad 06/03/92--------- £ si 121998@1=121998 £ ic 2/122000 (2 pages) |