Oakwood
London
N14 4RX
Director Name | Maureen Vivienne Mennell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | South African |
Status | Current |
Appointed | 10 May 1994(1 year, 12 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 15 Arran Avenue Melrose 2196 Republic Of South Africa Foreign |
Director Name | Norman Colin Officer |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1995(3 years after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Director Of Companies |
Correspondence Address | 3 The Laurels Eaton Corner Water Lane Cobham Surrey KT11 2PA |
Director Name | Maureen Vivienne Mennell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 July 1992(2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 15 Arran Avenue Melrose 2196 Republic Of South Africa Foreign |
Director Name | Mr John Michael McMahon |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 10 Jameson Avenue Melrose 2196 Foreign |
Director Name | Derek Graham Engelbrecht |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | SA |
Status | Resigned |
Appointed | 30 April 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 30 June 1993) |
Role | Senior Manager |
Correspondence Address | 3 Lenton Grove Lonehill Sandton Republic Of South Africa |
Director Name | Stephen Francis Prescott |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 June 1994) |
Role | Financial Controller |
Correspondence Address | 21 Queens Avenue Woodford Green Essex IG8 0JE |
Director Name | Trevor John Pitts |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 October 1993) |
Role | Precious Metal Dealer |
Correspondence Address | 31 Hasluck Gardens Barnet Hertfordshire EN5 1HS |
Director Name | Mr Brian Hugh Nathan |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 2 Halsbury Close Stanmore Middlesex HA7 3DY |
Director Name | Alistair Jocelyn Hugh Cloete |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 June 1993(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 October 1993) |
Role | Company Director |
Correspondence Address | 36 Ormond Avenue Hampton Middlesex TW12 2RU |
Director Name | William Redvers Marsh |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 June 1993(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 October 1993) |
Role | Company Director |
Correspondence Address | Morston St Omer Road Guildford Surrey GU1 2DA |
Director Name | Ivan Charles Gray |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1995) |
Role | Chairman |
Correspondence Address | 1b The Orchards Flanchford Road London W12 9ND |
Director Name | Ivan Charles Gray |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1995) |
Role | Chairman |
Correspondence Address | 1b The Orchards Flanchford Road London W12 9ND |
Director Name | Chantelle Yvette Gottgens |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 May 1994(1 year, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 5 Guildford Road West Farnborough Hampshire GU14 6PS |
Director Name | Laurence John Baines |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(1 year, 12 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1995) |
Role | Secretary |
Correspondence Address | 32 Harwood Avenue Ardleigh Green Hornchurch Essex RM11 2NT |
Director Name | Laurence John Baines |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(1 year, 12 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1995) |
Role | Secretary |
Correspondence Address | 32 Harwood Avenue Ardleigh Green Hornchurch Essex RM11 2NT |
Director Name | Mary Taylor |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1994(2 years after company formation) |
Appointment Duration | 1 year (resigned 31 May 1995) |
Role | Secretary |
Correspondence Address | 126 Lakenheath Oakwood London N14 4RX |
Director Name | Alistair Jocelyn Hugh Cloete |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 November 1994(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Flat 2 Harrpw Weald Coopers Hill Lane Englefield Green Egham Surrey TW20 0JY |
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 | 1 month, 3 weeks (resigned 16 July 1992) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | Hillgate House 26 Old Bailey London EC4M 7PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 March 1999 | Dissolved (1 page) |
---|---|
24 December 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 October 1998 | Liquidators statement of receipts and payments (5 pages) |
20 April 1998 | Liquidators statement of receipts and payments (5 pages) |
16 October 1997 | Liquidators statement of receipts and payments (5 pages) |
14 May 1997 | Liquidators statement of receipts and payments (5 pages) |
7 November 1996 | Liquidators statement of receipts and payments (5 pages) |
10 October 1995 | Resolutions
|
10 October 1995 | Registered office changed on 10/10/95 from: 30 ely place london. EC1N 6UA (1 page) |
10 October 1995 | Declaration of solvency (6 pages) |
10 October 1995 | Appointment of a voluntary liquidator (2 pages) |
11 July 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (4 pages) |
14 June 1995 | Director resigned (2 pages) |
5 June 1995 | New director appointed (2 pages) |