Harrington Road
London
SW7 3HD
Director Name | Hana Said Haidar |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 25 February 1993(5 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Housewife |
Correspondence Address | 11 Petersham House Harrington Road London SW7 3HD |
Director Name | Jean Innes Russell Williams |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 25 February 1993(5 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Property Owner |
Correspondence Address | 20 Petersham House Harrington Road London SW7 3HD |
Director Name | Sir James Ainsworth Campden Gabriel Eyre |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1993(5 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Executive Search Consultant |
Correspondence Address | Somerville House East Garston Berkshire RG16 7EY |
Director Name | Philip Julian Mackworth Praed |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1993(1 year after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Member Of London Stock Exchang |
Correspondence Address | Castletop Bungalow Burley Ringwood Hampshire BH24 4DA |
Director Name | Vanda Ferstl |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | German |
Status | Current |
Appointed | 09 November 1993(1 year, 1 month after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Inflight Interpreter |
Correspondence Address | 9 Petersham House Harrington Road London Sw7 |
Director Name | Forestcliff Properties (Corporation) |
---|---|
Status | Current |
Appointed | 13 September 1994(1 year, 11 months after company formation) |
Appointment Duration | 29 years, 7 months |
Correspondence Address | 5/ Lower John Street Golden Square London W1R 3PE |
Director Name | Roger Foster Wickens |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Monks Walk 57 Pigeonhouse Lane Rustington West Sussex BN16 2BQ |
Secretary Name | Roger Foster Wickens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(same day as company formation) |
Role | Company Director & Chartered A |
Correspondence Address | Monks Walk 57 Pigeonhouse Lane Rustington West Sussex BN16 2BQ |
Director Name | Ian Paul Simpson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 November 1993) |
Role | Management Consultant |
Correspondence Address | 7 Petersham House Harrington Road London SW7 3HD |
Director Name | Roger Foster Wickens |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 November 1993) |
Role | Cd & Chartered Accountant |
Correspondence Address | Monks Walk 57 Pigeonhouse Lane Rustington West Sussex BN16 2BQ |
Secretary Name | Mr Barrie Robert Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 May 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 13 Lovatt Close Edgware Middlesex HA8 9XG |
Director Name | Fadwa Sawalha |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 May 1995) |
Role | Secretary |
Correspondence Address | 17 Petersham House Harrington Road London SW7 3HD |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1992(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1992(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1992(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | Brimtal Limited (Corporation) |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Status | Resigned |
Appointed | 25 February 1993(5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 April 1994) |
Correspondence Address | Bridge Studios 318 Wandsworth Bridge Road Fulham London SW6 2TZ |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 February 2006 | Dissolved (1 page) |
---|---|
9 November 2005 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
9 November 2005 | Liquidators statement of receipts and payments (9 pages) |
17 June 2005 | Liquidators statement of receipts and payments (9 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
29 November 2004 | Liquidators statement of receipts and payments (8 pages) |
1 June 2004 | Liquidators statement of receipts and payments (9 pages) |
28 November 2003 | Liquidators statement of receipts and payments (9 pages) |
29 May 2003 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
27 May 2002 | Liquidators statement of receipts and payments (5 pages) |
7 February 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 November 2001 | Liquidators statement of receipts and payments (5 pages) |
11 June 2001 | Liquidators statement of receipts and payments (5 pages) |
14 December 2000 | Liquidators statement of receipts and payments (5 pages) |
31 May 2000 | Liquidators statement of receipts and payments (5 pages) |
24 November 1999 | Liquidators statement of receipts and payments (5 pages) |
11 June 1999 | Liquidators statement of receipts and payments (5 pages) |
27 November 1998 | Liquidators statement of receipts and payments (5 pages) |
4 December 1997 | Liquidators statement of receipts and payments (5 pages) |
27 May 1997 | Liquidators statement of receipts and payments (5 pages) |
3 June 1996 | Resolutions
|
3 June 1996 | Appointment of a voluntary liquidator (1 page) |
26 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Registered office changed on 10/05/96 from: 5 watford way hendon central london NW4 3JN (1 page) |
20 December 1995 | Return made up to 28/09/95; change of members (8 pages) |
16 May 1995 | Director resigned (2 pages) |
3 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |