54 Keswick Road
Putney
London
SW15 2JE
Secretary Name | Mr Ian Charles Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 1 Matthew Court 20 Dawes Road London SW6 7EN |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | Hon Peter George Worsley Penny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(1 month after company formation) |
Appointment Duration | 2 months (resigned 23 September 1992) |
Role | Company Director |
Correspondence Address | 44 Elsynge Road London SW18 2HR |
Director Name | Mr Richard Broughton Lloyd |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 May 1993) |
Role | General Commercial Company |
Correspondence Address | 173 Putney Bridge Road London SW15 2NZ |
Secretary Name | Mrs Shula Starkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 1993) |
Role | Operations Director |
Correspondence Address | Flat 1 54 Keswick Road Putney London SW15 2JE |
Director Name | Stephen Clarke |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(11 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | Flat 1 54 Keswick Road Putney London SW15 2JE |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1992(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
20 October 1999 | Dissolved (1 page) |
---|---|
20 July 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 June 1999 | Liquidators statement of receipts and payments (5 pages) |
11 December 1998 | Liquidators statement of receipts and payments (5 pages) |
4 June 1998 | Liquidators statement of receipts and payments (5 pages) |
10 December 1997 | Liquidators statement of receipts and payments (5 pages) |
12 June 1997 | Liquidators statement of receipts and payments (5 pages) |
5 June 1996 | Liquidators statement of receipts and payments (5 pages) |
17 January 1996 | Liquidators statement of receipts and payments (5 pages) |
6 June 1995 | Liquidators statement of receipts and payments (10 pages) |