Willesden
London
NW10 2UP
Director Name | Patrick Siegfried Winslow Roshenvel |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1996(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 19 December 2000) |
Role | Prison Chaplain |
Correspondence Address | 22 Old Park Road London N13 4RE |
Secretary Name | Revd Canon Siegfrigd Winston Patrick Rosheuvel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1998(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 December 2000) |
Role | Company Director |
Correspondence Address | 22 Old Park Road London N13 4RE |
Director Name | Mr Michael Calyeon Cambridge |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 21 Harold Wilson House North End Road Fulham London SW6 7SN |
Director Name | Mrs Alethea Daphne Lamont |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Prison Chaplain |
Correspondence Address | 31 Alexandra Avenue South Harrow Middlesex HA2 8PQ |
Director Name | Revd Canon Siegfrigd Winston Patrick Rosheuvel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Prison Chaplain |
Correspondence Address | 22 Old Park Road London N13 4RE |
Secretary Name | Revd Canon Siegfrigd Winston Patrick Rosheuvel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Old Park Road London N13 4RE |
Director Name | Rev Derrick John Eccleston |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 12 May 1995) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bassan Street London Se22 |
Director Name | Dekalu Femi Thomas |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 05 May 1994(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 February 1996) |
Role | Healthcare Consultant |
Correspondence Address | 221 Endsleigh Court Upper Woburn Place London WC1H 0HD |
Director Name | Kenneth George Peterkin |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 1996) |
Role | Senior Assistant Pastor |
Correspondence Address | 136 Dudden Hill Lane Neasden London NW10 1DA |
Secretary Name | Mr Joseph Augustine Alexis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | 104 Longley Avenue Alperton Middlesex HA0 1NQ |
Director Name | Michael Redfearn |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 25 Tudor Close Ashford Middlesex TW15 3HZ |
Secretary Name | Anietie Eka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Flat 4 326 Brownhill Road Catford London SE6 1AX |
Secretary Name | Harold Edwin Martin Apps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 April 1998) |
Role | Retired Bank Official |
Correspondence Address | 2 Mill Gardens High Halden Ashford Kent TN26 3LY |
Registered Address | 1a Loftus Road London W12 7EH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 May 1999 | Full accounts made up to 31 March 1998 (11 pages) |
26 April 1999 | Annual return made up to 03/03/99 (4 pages) |
8 April 1999 | New secretary appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: first floor suite ronan house 2D askew road shepherds bush london W12 9BH (1 page) |
21 April 1998 | Secretary resigned (1 page) |
20 March 1998 | Annual return made up to 03/03/98 (4 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
28 November 1997 | Director resigned (1 page) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
16 June 1997 | Annual return made up to 10/03/97 (4 pages) |
12 November 1996 | New secretary appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
25 September 1996 | Director resigned (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
15 July 1996 | Company name changed the philemon project\certificate issued on 16/07/96 (2 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: the beaufort house centre lillie road fulham london SW6 1UF (1 page) |
19 March 1996 | Annual return made up to 10/03/96
|
11 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: 59 godolphin road shepherds bush london W12 8JF (1 page) |
17 August 1995 | Director resigned (2 pages) |
19 July 1995 | Director resigned;new director appointed (2 pages) |
19 July 1995 | Director resigned;new director appointed (2 pages) |
19 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1995 | Annual return made up to 10/03/95
|