Muswell Hill
London
N10 3BL
Director Name | David Ernest Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1996(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 02 November 1999) |
Role | Company Director |
Correspondence Address | The Priory 23 Matham Road East Molesey Surrey KT8 0SX |
Director Name | Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(7 years, 5 months after company formation) |
Appointment Duration | 3 months (closed 02 November 1999) |
Role | Group Finance Director |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Secretary Name | Richard Stephen Nichols |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(7 years, 5 months after company formation) |
Appointment Duration | 3 months (closed 02 November 1999) |
Role | Group Finance Director |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Director Name | Harold John Gittings |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 1996) |
Role | Business Consultant |
Correspondence Address | Flat 2 78 Greencroft Gardens London NW6 3JQ |
Director Name | Mrs Andrea Mary Gittings |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 April 1992) |
Role | Creative Consultant |
Correspondence Address | Jacobs Ladder Crockham Hill Edenbridge Kent TN8 6TD |
Secretary Name | Mrs Andrea Mary Gittings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 July 1995) |
Role | Creative Consultant |
Correspondence Address | Jacobs Ladder Crockham Hill Edenbridge Kent TN8 6TD |
Director Name | Mr Phillip David Hawkins |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 August 1996) |
Role | Creative Consultant |
Correspondence Address | 34 Queensbridge 4 Queensbridge Road London EC2 8NR |
Director Name | Andrew Laurie Hardie-Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 262 Lauderdale Tower Beech Street London EC2Y 8BY |
Director Name | Mr Neil Patrick Fenton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 August 1996) |
Role | Design Consultant |
Correspondence Address | 19 Meyer Road Erith Kent DA8 3SJ |
Director Name | Mr Dirk Spiers |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 June 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 August 1996) |
Role | Marketing Consultant |
Correspondence Address | 5 Harecourt Road London N1 2LW |
Director Name | Graham John Barker |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 August 1996) |
Role | Retired |
Correspondence Address | Tangledown Argyle Road Southborough Tunbridge Wells Kent TN4 0SU |
Secretary Name | Fiona Maureen Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 8 Glenloch Court Glenloch Road London NW3 4DD |
Director Name | John Campbell Paterson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 August 1996) |
Role | Marketing Consultant |
Correspondence Address | The Threshing Barn Holbrook Farm Benington Road Aston Stevenage Hertfordshire SG2 7EA |
Secretary Name | Mr Kevin Barrie Steeds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 26 Finsbury Square London EC2A 1DS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 28 February |
2 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed;new director appointed (3 pages) |
11 May 1999 | First Gazette notice for voluntary strike-off (1 page) |
6 April 1999 | Return made up to 07/02/99; full list of members (8 pages) |
30 March 1999 | Application for striking-off (1 page) |
18 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1998 | Return made up to 07/02/98; full list of members
|
17 November 1997 | Full group accounts made up to 28 February 1997 (17 pages) |
14 April 1997 | Accounting reference date shortened from 31/05/97 to 28/02/97 (1 page) |
12 March 1997 | Full group accounts made up to 31 May 1996 (17 pages) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Auditor's resignation (1 page) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | New director appointed (3 pages) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Registered office changed on 15/09/96 from: 14 floral street coven garden london WC2E 9DH (1 page) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Secretary resigned (1 page) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | New secretary appointed;new director appointed (3 pages) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Director resigned (1 page) |
19 March 1996 | Full group accounts made up to 31 May 1995 (15 pages) |
18 February 1996 | Return made up to 07/02/96; change of members (8 pages) |
17 August 1995 | New director appointed (2 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
31 July 1995 | Secretary resigned;new secretary appointed (2 pages) |