Westleigh Drive
Bickley
Kent
BR1 2PN
Director Name | Peter George Saltmarsh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1993(3 months, 1 week after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Vice President Head Of Facilit |
Correspondence Address | 15 Rotherwood Road London SW15 1LA |
Director Name | Derek Gordon Hall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1996(3 years, 11 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Byron House 13 North Road London N6 4BD |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 1996(3 years, 11 months after company formation) |
Appointment Duration | 27 years, 6 months |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Director Name | Hugh Anthony Cuerden |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 October 1996) |
Role | Vice President |
Correspondence Address | 59 Forest Court Snaresbrook London E11 1PL |
Secretary Name | Mr Bernard James Precey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 October 1996) |
Role | Banking Officer |
Correspondence Address | 6 Marquis Close Bishops Stortford Herts CM23 4PH |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1992(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1992(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | 35 Basinghall Street London EC2V 5DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 January 2001 | Dissolved (1 page) |
---|---|
24 October 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 May 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
30 June 1999 | Liquidators statement of receipts and payments (5 pages) |
14 December 1998 | Liquidators statement of receipts and payments (5 pages) |
22 December 1997 | Return made up to 25/11/97; no change of members (5 pages) |
19 November 1997 | Resolutions
|
19 November 1997 | Appointment of a voluntary liquidator (1 page) |
19 November 1997 | Ex res re specie (1 page) |
19 November 1997 | Declaration of solvency (3 pages) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | Resolutions
|
31 July 1997 | Memorandum and Articles of Association (10 pages) |
31 July 1997 | Resolutions
|
21 January 1997 | Return made up to 25/11/96; full list of members (9 pages) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: 60 victoria embankment london EC4 (1 page) |
7 January 1997 | New director appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Secretary resigned (1 page) |
5 March 1996 | Return made up to 25/11/95; no change of members
|
31 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |