Roehampton
London
SW15 5BQ
Director Name | Mr John Michael Morgan |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | Treetops Newlands Lane Hitchin Hertfordshire SG4 9BB |
Director Name | Mr John Richard Mapplebeck |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1994(1 year, 6 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Senior Executive |
Country of Residence | England |
Correspondence Address | 73 Manor Road South Hinchley Wood Esher Surrey KT10 0QB |
Secretary Name | Mr Mark Heddle Ashworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 1995(1 year, 11 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Park Ridings Grange Park London N21 2EU |
Director Name | Frank Michael Leeson |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1994) |
Role | Bank Official |
Correspondence Address | 2 High Hilden Close Tonbridge Kent TN10 3DB |
Secretary Name | Rachel Elizabeth Butlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 December 1994) |
Role | Company Director |
Correspondence Address | 44 Stopher House Webber Street London SE1 0SE |
Director Name | Andrew Michael Haigh |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 September 1996) |
Role | Banker |
Correspondence Address | 5 Willowcroft 2 Lee Park Blackheath London SE3 9HH |
Director Name | Mr Paul Leonard Wickham |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 April 1995) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 26 Warnham Court Road Carshalton Beeches Surrey SM5 3LZ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Service Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Correspondence Address | Barrington House 56-67 Gresham Street London EC2V 7BB |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 October 1997 | Dissolved (1 page) |
---|---|
29 July 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 January 1997 | Res re specie (1 page) |
29 November 1996 | Secretary's particulars changed (1 page) |
29 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 October 1996 | Appointment of a voluntary liquidator (1 page) |
21 October 1996 | Resolutions
|
21 October 1996 | Declaration of solvency (3 pages) |
10 October 1996 | Registered office changed on 10/10/96 from: 41 lothbury london EC2P 2BP (1 page) |
17 September 1996 | Director resigned (1 page) |
9 June 1996 | Director's particulars changed (1 page) |
1 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 April 1995 | Director resigned (4 pages) |
23 March 1995 | Ad 15/02/95--------- egm si 10000000@1=10000000 egm ic 144274000/154274000 (2 pages) |
23 March 1995 | Return made up to 24/02/95; full list of members (14 pages) |