Gerrards Cross
Buckinghamshire
SL9 7LH
Director Name | Mr Mark Richard Wynne-Pedder |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Event Director |
Country of Residence | England |
Correspondence Address | Old Sheepways The Broyle Shortgate Nr Lewes East Sussex BN8 6PH |
Director Name | Liam Gerald Mulkeirins |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1996(3 years, 1 month after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Warren Cottages Horsham Road Handcross Haywards Heath West Sussex RH17 6DJ |
Director Name | Mrs Anne Marie Curtin |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 February 1993(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 1997) |
Role | Co Director |
Correspondence Address | Lambton Dukes Close Gerrards Cross Buckinghamshire SL9 7LH |
Director Name | John Joseph Curtin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(1 week, 4 days after company formation) |
Appointment Duration | 4 years (resigned 01 March 1997) |
Role | Managing Director |
Correspondence Address | Lambton Dukes Close Gerrards Cross Buckinghamshire SL9 7LH |
Director Name | James Patrick Grant Forman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 13 March 1996) |
Role | Operations Director |
Correspondence Address | 4 Station Cottages North Orbital Road Denham Uxbridge Middlesex UB9 5EX |
Director Name | Brendan McCann |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 1996(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | 5 Old Gannon Close Moor Park Northwood Middlesex NW9 0LH |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | C/O Chantrey Vellacott Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 January 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
3 February 2001 | Dissolved (1 page) |
---|---|
3 November 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 June 2000 | Liquidators statement of receipts and payments (5 pages) |
14 December 1999 | Liquidators statement of receipts and payments (5 pages) |
2 June 1999 | Liquidators statement of receipts and payments (5 pages) |
7 December 1998 | Liquidators statement of receipts and payments (5 pages) |
5 June 1998 | Liquidators statement of receipts and payments (5 pages) |
3 July 1997 | Resolutions
|
9 June 1997 | Registered office changed on 09/06/97 from: seal house 10/11 heathfield terrace chiswick london W4 4JE (1 page) |
6 June 1997 | Statement of affairs (17 pages) |
6 June 1997 | Appointment of a voluntary liquidator (2 pages) |
15 April 1997 | Director resigned (1 page) |
12 March 1997 | Return made up to 02/02/97; no change of members (8 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
1 August 1996 | Particulars of mortgage/charge (7 pages) |
29 July 1996 | New director appointed (2 pages) |
24 April 1996 | Return made up to 02/02/96; full list of members (8 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | New director appointed (2 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: admirals quarters portsmouth road thames ditton surrey, KT7 0XA (1 page) |
1 February 1996 | Accounting reference date extended from 31/01 to 30/04 (1 page) |
24 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | £ nc 100/50000 15/09/95 (1 page) |
12 October 1995 | Resolutions
|
12 October 1995 | Ad 15/09/95--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
23 June 1995 | Full accounts made up to 31 January 1995 (14 pages) |
24 March 1995 | Return made up to 02/02/95; no change of members (4 pages) |