Nairobi
Kenya
Director Name | Mr Jeremy Mark Baldwin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1992(3 weeks after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Banker |
Correspondence Address | 21 Vinegar Street Wapping London E1 9QQ |
Secretary Name | Mr Jeremy Mark Baldwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1992(3 weeks after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Banker |
Correspondence Address | 21 Vinegar Street Wapping London E1 9QQ |
Director Name | Mr Michael Graham Dance |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1996(4 years, 5 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 St Marys Grove Chiswick London W4 3LL |
Director Name | Mrs Jacqueline Mary Robertson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | Cherry Tree Cottage 14 Newtown Tadley Basingstoke Hampshire RG26 6BP |
Secretary Name | Graeme Charles Seymour Campbell Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Fir Tree Cottage Borough Farm Micheldever Winchester Hampshire SO21 3AA |
Registered Address | 73/75 Mortimer Street London W1N 7TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
4 November 2000 | Dissolved (1 page) |
---|---|
4 August 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 June 2000 | Liquidators statement of receipts and payments (5 pages) |
14 January 2000 | Liquidators statement of receipts and payments (5 pages) |
9 July 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | Liquidators statement of receipts and payments (5 pages) |
10 July 1998 | Liquidators statement of receipts and payments (5 pages) |
25 June 1997 | Appointment of a voluntary liquidator (1 page) |
25 June 1997 | Statement of affairs (13 pages) |
24 June 1997 | Resolutions
|
24 June 1997 | Registered office changed on 24/06/97 from: addington house 73 london street reading berkshire RG1 4QB (1 page) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | New director appointed (2 pages) |
13 September 1996 | Return made up to 25/06/96; full list of members (3 pages) |
29 March 1996 | Full accounts made up to 30 June 1995 (13 pages) |
24 October 1995 | Company name changed valley care LIMITED\certificate issued on 25/10/95 (4 pages) |
6 July 1995 | Return made up to 25/06/95; full list of members (10 pages) |