London
SW7 5LY
Director Name | Stephen George Boss |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 May 1994(2 years after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Controller |
Correspondence Address | 24 Phillimore Gardens London W8 7QE |
Director Name | Anne Boss |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Phillimore Gardens London W8 7QE |
Director Name | Mr George Edward Boss |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Lawyer |
Correspondence Address | 24 Phillimore Gardens London W8 7QE |
Director Name | Mr Bernard Gallacher |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Professional Golfer |
Correspondence Address | Meadowbrook Abbots Drive Virginia Water Surrey GU25 4QS |
Director Name | Sir David Neil Macfarlane |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Mp And Company Director |
Correspondence Address | Beechwood 11 Breedons Hill Pangbourne Reading Berkshire RG8 7AT |
Director Name | Richard Esmond Barham Roney |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Queens Gate Gardens London SW7 5LY |
Director Name | Charles Robert Dimpel |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(2 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 August 1994) |
Role | Accountant |
Correspondence Address | Flat 3 19 Gledhow Gardens London Sw5 Oa2 |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
21 November 1997 | Dissolved (1 page) |
---|---|
21 August 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 August 1997 | Liquidators statement of receipts and payments (5 pages) |
5 August 1997 | Liquidators statement of receipts and payments (5 pages) |
30 January 1997 | Liquidators statement of receipts and payments (6 pages) |
23 August 1996 | Liquidators statement of receipts and payments (5 pages) |
28 July 1995 | Resolutions
|
28 July 1995 | Appointment of a voluntary liquidator (2 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: 45 pont street london, SW1X 0BX (1 page) |