116-118 Desnoeux Road
Central
Foreign
Director Name | George Scott Maclean |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1995(3 years, 1 month after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Hyde Park Corner Station Knightsbridge London SW1X 7LY |
Director Name | John Rupert Mottram |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1995(3 years, 1 month after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 28 Town End Caterham Surrey CR3 5UG |
Secretary Name | John Rupert Mottram |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1996(3 years, 11 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 28 Town End Caterham Surrey CR3 5UG |
Director Name | Mogens Stig Endrup |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 May 1992(1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 11 Stanford Terrace Hassocks West Sussex BN6 8JP |
Secretary Name | Herbert Frank Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 February 1994) |
Role | Company Director |
Correspondence Address | The Old Malt Barn Sherbourne Street Bourton On The Water Gloucestershire GL54 9BY Wales |
Secretary Name | Dr Michael Thomas Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 1 Upland Drive Brookmans Park Hatfield Hertfordshire AL9 6PS |
Director Name | Dr Michael Thomas Hamer |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 April 1996) |
Role | Financial Consultant |
Correspondence Address | 1 Upland Drive Brookmans Park Hatfield Hertfordshire AL9 6PS |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 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 | 11 May 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | First Floor 21 Knightsbridge London SW1X 7LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 May 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
27 June 2001 | Dissolved (1 page) |
---|---|
27 March 2001 | Return of final meeting of creditors (1 page) |
8 August 1996 | Order of court to wind up (1 page) |
2 August 1996 | Court order notice of winding up (1 page) |
13 June 1996 | Return made up to 11/05/96; no change of members
|
13 June 1996 | New secretary appointed;new director appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
24 August 1995 | Registered office changed on 24/08/95 from: 10 orange street london WC2H 7DQ (1 page) |
4 July 1995 | Full accounts made up to 31 May 1994 (10 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
12 June 1995 | Return made up to 11/05/95; full list of members (6 pages) |
10 May 1995 | Accounting reference date extended from 31/05 to 30/09 (1 page) |
12 April 1995 | Company name changed fileform LIMITED\certificate issued on 13/04/95 (4 pages) |