London
SW5 9SB
Director Name | Gary Russell Forrest |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1994(2 years after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Management Accountant |
Correspondence Address | 19 Longridge Road London SW5 9SB |
Director Name | Ziad Hamdy Idilby |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 1992(same day as company formation) |
Role | Chairman And Chief Executive Of Parent Company |
Correspondence Address | 30 City Road London EC1Y 2AY |
Secretary Name | Mr Wayne Brinley Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Glendale Drive London SW19 7BG |
Director Name | David Vaughan Griffith |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(11 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 April 1994) |
Role | Banker |
Correspondence Address | 30 City Road London EC1Y 2AY |
Director Name | Jacqueline Beatson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 November 1994) |
Role | Accountant |
Correspondence Address | 8 Ashwoods The Avenue Hatch End Middlesex HA5 4DH |
Secretary Name | Jacqueline Beatson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 November 1994) |
Role | Accountant |
Correspondence Address | 8 Ashwoods The Avenue Hatch End Middlesex HA5 4DH |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 30 City Road London EC1Y 2AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 February 1997 | Dissolved (1 page) |
---|---|
11 October 1995 | Appointment of a voluntary liquidator (2 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: 30 city road london. EC1Y 2AY (1 page) |
5 October 1995 | Declaration of solvency (12 pages) |
5 October 1995 | Resolutions
|