London
SE4 2EH
Director Name | Annamaria Jans |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Secretary |
Correspondence Address | 41 Aspinall Road London SE4 2EH |
Director Name | David Ian Cameron Weatherseed |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | The Larches 22 Claremont Road Claygate Surrey KT10 0PL |
Director Name | Dominic Lavelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 4 Gloucester Row Bristol BS8 4AW |
Director Name | Geoffrey McFarlane Simms |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 January 1994) |
Role | Chief Executive Pr |
Correspondence Address | The Croft Birthwhistle Lane Nunney Road Frome Somerset BA11 4LA |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 December 1999 | Liquidators statement of receipts and payments (5 pages) |
---|---|
8 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 1999 | Liquidators statement of receipts and payments (5 pages) |
15 December 1998 | Liquidators statement of receipts and payments (5 pages) |
11 June 1998 | Liquidators statement of receipts and payments (5 pages) |
25 March 1998 | Liquidators statement of receipts and payments (5 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: firbank house chorleywood road rickmansworth hertfordshire WD3 4ER (1 page) |
11 June 1997 | Liquidators statement of receipts and payments (5 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: 7 kenrick place london W1H 3FF (1 page) |
20 January 1997 | Liquidators statement of receipts and payments (5 pages) |
28 June 1996 | Liquidators statement of receipts and payments (5 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: 7 kenrick place london W1H 3FF (1 page) |
14 June 1995 | Appointment of a voluntary liquidator (2 pages) |
14 June 1995 | Resolutions
|
24 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
19 April 1995 | Return made up to 27/03/95; full list of members (12 pages) |
22 March 1995 | Resolutions
|