Upminster
Essex
RM14 3LP
Secretary Name | Mr Philip Edward Charles Dexter |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Winchester Avenue Upminster Essex RM14 3LP |
Director Name | Mr Michael Edward Solomon |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | South African |
Status | Current |
Appointed | 23 February 1993(1 month, 1 week after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Attorney |
Correspondence Address | 4 Queensmead St Johns Wood Park London NW8 6RE |
Director Name | Mr Rupert Lawrence Worsdale |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | South African |
Status | Current |
Appointed | 23 February 1993(1 month, 1 week after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 39 Alwyne Road London N1 2HW |
Director Name | Julian Grant Hitchcock |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Trelawny Sandy Lane Ivy Hatch Sevenoaks Kent TN15 0PB |
Director Name | Craig Charles Carter |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 August 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 1997) |
Role | Manager |
Correspondence Address | 98 Hamilton Avenue Craighall Park Johannesburg South Africa |
Director Name | Mr George Martin Woodrow Cross |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 August 1996(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 January 1997) |
Role | Chief Executive Group Treasury |
Correspondence Address | 112a Patricia Road Atholl Sandton 2196 |
Registered Address | 20 Farrindon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 July 1998 | Dissolved (1 page) |
---|---|
21 April 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 June 1997 | Registered office changed on 02/06/97 from: 6 st james's place london SW1A 1NP (1 page) |
29 May 1997 | Ex res re specie (1 page) |
29 May 1997 | Resolutions
|
29 May 1997 | Appointment of a voluntary liquidator (1 page) |
29 May 1997 | Declaration of solvency (3 pages) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
21 January 1997 | Return made up to 15/01/97; full list of members
|
27 September 1996 | New director appointed (2 pages) |
14 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
24 January 1996 | Return made up to 15/01/96; no change of members (4 pages) |
20 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 1995 | Declaration of mortgage charge released/ceased (2 pages) |
19 May 1995 | Particulars of mortgage/charge (6 pages) |