Mill Valley
California
94941
Director Name | Mark Conway Keith Roper |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1995(2 years, 7 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Marketing Director |
Correspondence Address | 37 South Western Road Twickenham Middlesex TW1 1LG |
Director Name | Martin Thomas |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1995(2 years, 7 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Business Consultant |
Correspondence Address | 4 Victoria Place Hollycombe Liphook Hampshire GU30 7LP |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Michael James Murphy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Filbert Avenue Sausalito California 94965 |
Secretary Name | Mr Michael Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 St Georges Road Hanworth Twickenham Middlesex TW13 6RE |
Secretary Name | Martin Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(2 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 22 January 1996) |
Role | Company Director |
Correspondence Address | 4 Victoria Place Hollycombe Liphook Hampshire GU30 7LP |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Bermuda House 45 High Street, Hampton Wick Kingston Upon Thames Surrey KT1 4EH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Latest Accounts | 1 February 1994 (30 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 August 1997 | Dissolved (1 page) |
---|---|
20 May 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 January 1997 | Liquidators statement of receipts and payments (5 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
1 February 1996 | Declaration of solvency (3 pages) |
1 February 1996 | Resolutions
|
1 February 1996 | Appointment of a voluntary liquidator (1 page) |
24 January 1996 | New secretary appointed (2 pages) |
24 January 1996 | Return made up to 04/01/96; full list of members
|