Burwood Park
Walton On Thames
Surrey
KT12 5BY
Director Name | Mr Andrew George Boaden |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bailey House Coleridge Gardens 552 Kings Road London SW10 0RL |
Secretary Name | Mr Andrew George Boaden |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bailey House Coleridge Gardens 552 Kings Road London SW10 0RL |
Director Name | Paul Corrett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 1994) |
Role | Company Director |
Correspondence Address | Flat 32 Waterside Point Anhalt Road London Sw11 |
Secretary Name | Mr Mark Weiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(1 week, 5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinnaird Peters Lane Whiteleaf Princes Risborough Buckinghamshire HP27 0LQ |
Secretary Name | Lady Olivia Marianne Corrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(3 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | Flat 5 50 South Audley Street London W1 |
Director Name | William James Flind |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 02 February 1994) |
Role | Company Director |
Correspondence Address | Compton Hill 14 Old Compton Lane Farnham Surrey GU9 8BS |
Secretary Name | William James Flind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 02 February 1994) |
Role | Company Director |
Correspondence Address | Compton Hill 14 Old Compton Lane Farnham Surrey GU9 8BS |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
22 February 1998 | Dissolved (1 page) |
---|---|
3 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
17 January 1997 | Receiver ceasing to act (1 page) |
9 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
22 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 December 1995 | Completion of winding up (2 pages) |
5 December 1995 | Dissolution deferment (2 pages) |
11 April 1995 | Administrative Receiver's report (8 pages) |