Westcott Park Acton
London
W3 6YF
Secretary Name | Elizabeth Maureen Brannagan |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1994(2 years, 1 month after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Secretary |
Correspondence Address | 3 Tillotson Road Ilford Essex IG1 4UZ |
Director Name | Elizabeth Maureen Brannagan |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1995(2 years, 9 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Secretary |
Correspondence Address | 3 Tillotson Road Ilford Essex IG1 4UZ |
Director Name | Robert John Baldwin |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 1994) |
Role | Human Resources Director |
Correspondence Address | The White House High Street Sonning On Thames Berkshire RG8 7HA |
Director Name | John Charles Bender |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 1992(4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 1993) |
Role | Company Director |
Correspondence Address | 27 West 67th St Apt 4fe New York Ny 10023 Foreign |
Director Name | David Shaffer |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 1992(4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 1994) |
Role | Executive |
Correspondence Address | 1483 Ponus Ridge Road New Canaan Ct 06840 Foreign |
Secretary Name | Robert John Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | The White House High Street Sonning On Thames Berkshire RG8 7HA |
Director Name | Larry Gene Honeywell |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 September 1993) |
Role | President Official Airline Guides |
Correspondence Address | 134 Briarwood Avenue Old Brook Illinois 60521 Foreign |
Director Name | Jeffrey Ira Goldstein |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 1994(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | 2289 Bedford Street Apartment 6-A9 Stamford Conneticut 06905 |
Director Name | William Harry Iii |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 1994(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 February 1995) |
Role | Senior Vice President |
Correspondence Address | 55 Brundige Drive Goldens Bridge New York 10526 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1992(1 week, 2 days after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 10 June 1992) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 October 2000 | Dissolved (1 page) |
---|---|
10 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 June 2000 | Liquidators statement of receipts and payments (6 pages) |
9 July 1999 | Resolutions
|
9 July 1999 | Statement of affairs (4 pages) |
9 July 1999 | Appointment of a voluntary liquidator (1 page) |
28 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
23 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
23 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
30 June 1995 | Return made up to 31/03/95; no change of members
|