Maitland Park Road
London
NW3 2EY
Director Name | Cllr Harriet Elizabeth Ariel Garland |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1993(1 week after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Advice Worker |
Correspondence Address | 47 Fitzroy Road London NW1 8TP |
Director Name | Ms Angela Margaret Mason |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1993(1 week after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Director The Stonewall Group |
Country of Residence | United Kingdom |
Correspondence Address | 9 Camden Square London NW1 9UY |
Director Name | Ronan Robert Gallagher |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1995(2 years, 3 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Volunteer Worker |
Correspondence Address | 2 Tiptree Castlehaven Road Camden London NW1 8TL |
Director Name | Mr Andrew Mackenzie |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1997(4 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16a Warrington Crescent London W9 1EL |
Director Name | Scott Grant Cumming |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1999(6 years, 7 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 51a Kingsgate Road London NW6 4TD |
Secretary Name | Scott Grant Cumming |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1999(6 years, 7 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 51a Kingsgate Road London NW6 4TD |
Director Name | Mr Terrence Shaw |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 200 Hainault Road London E11 1EP |
Director Name | Mr Roger David Chubb |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 10 Trehill House Kenn Exeter Devon EX6 7XJ |
Director Name | Alan Clifford Henry Deeks |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Camden Square London NW1 9UY |
Secretary Name | Mr Terrence Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 200 Hainault Road London E11 1EP |
Director Name | Lady Sally Sherman |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 1995) |
Role | Retired Health Authority Chair |
Correspondence Address | 11 Christ Church Square Victoria Park London E9 7HU |
Director Name | Marlene Crilly |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 1995) |
Role | Retired |
Correspondence Address | 4 Rowan House Maitland Park Road London NW3 2EY |
Director Name | Mr Timothy John Buckham Costello |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1994(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 1995) |
Role | Solicitor |
Correspondence Address | 143 Kennington Road London SE11 6SF |
Secretary Name | Mr Timothy John Buckham Costello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1994(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 1995) |
Role | Solicitor |
Correspondence Address | 143 Kennington Road London SE11 6SF |
Director Name | Robert Jonathan Francis Kemp |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1995(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 November 1999) |
Role | Solicitor |
Correspondence Address | 24a Moorhouse Road London W2 5DJ |
Secretary Name | Robert Jonathan Francis Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1995(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 November 1999) |
Role | Company Director |
Correspondence Address | 24a Moorhouse Road London W2 5DJ |
Director Name | Jonathan Altenburg Tatten |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 07 November 1997) |
Role | Solicitor |
Correspondence Address | 2 Erskine Mews Primrose Hill London NW3 3AP |
Director Name | Susan Anne O'Brien |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1995(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 1997) |
Role | Public Relations Executive |
Correspondence Address | 43 Emmanuel Road Balham London SW12 0HH |
Director Name | Edward Anthony Knight |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1996(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 05 May 1997) |
Role | Local Govt Officer |
Correspondence Address | 3d Cantelowes Road Camden London NW1 9XH |
Director Name | Tom Fernandez |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1996(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 May 1998) |
Role | Charge Nurse |
Correspondence Address | 65 Rossendale Way London NW1 0XB |
Director Name | Clifford Stone |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(6 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 114a Torriano Avenue London NW5 2SD |
Registered Address | C/O Gothamerskine Friendly House 52-58 Tabernacle Street London EC2A 4NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £30,516 |
Cash | £36,756 |
Current Liabilities | £6,240 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 January 2003 | Dissolved (1 page) |
---|---|
7 October 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 October 2002 | Liquidators statement of receipts and payments (5 pages) |
20 August 2001 | Appointment of a voluntary liquidator (2 pages) |
14 August 2001 | Declaration of solvency (4 pages) |
14 August 2001 | Resolutions
|
23 February 2001 | Registered office changed on 23/02/01 from: 2 tiptree house castlehaven road london NW1 8TL (1 page) |
21 March 2000 | Annual return made up to 12/03/00
|
6 March 2000 | Location of register of members (1 page) |
6 March 2000 | Location of debenture register (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
30 November 1999 | Secretary resigned;director resigned (1 page) |
13 April 1999 | Annual return made up to 12/03/99 (6 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 October 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
12 May 1998 | Annual return made up to 12/03/98
|
3 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Director resigned (1 page) |
11 April 1997 | Annual return made up to 12/03/97 (6 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
20 November 1996 | New director appointed (2 pages) |
12 November 1996 | Resolutions
|
8 October 1996 | Director resigned (1 page) |
25 September 1996 | Auditor's resignation (1 page) |
15 July 1996 | New director appointed (2 pages) |
11 March 1996 | Annual return made up to 12/03/96 (6 pages) |
30 November 1995 | New director appointed (4 pages) |
10 November 1995 | Director resigned (2 pages) |
10 November 1995 | New director appointed (4 pages) |
10 November 1995 | Director resigned (2 pages) |
21 September 1995 | New director appointed (2 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: 7 camden square london NW1 9UY (1 page) |
30 August 1995 | Secretary resigned;director resigned (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New secretary appointed (2 pages) |
23 May 1995 | Annual return made up to 12/03/95
|