Wilmot Place
London
W7 3TY
Director Name | David Edward Shepherd |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1997(4 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Sales Manager |
Correspondence Address | 185 Goldhawk Road London W12 8HP |
Secretary Name | Mrs Monica Philomena Halford |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1997(4 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Drayton Road West Ealing London W13 0LD |
Director Name | Martin Jan Kopicki |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 67 Hanover Avenue Feltham Middlesex TW13 4JR |
Director Name | Mr John Stephenson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Riverside Wraysbury Middlesex TW19 5JN |
Director Name | Mr David Alexander Vine |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 7 Drayton Road West Ealing London W13 0LD |
Secretary Name | Juliet Kopicki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 67 Hanover Avenue Feltham Middlesex TW13 4JR |
Secretary Name | Mr Thomas White Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1996) |
Role | Operations Dir |
Correspondence Address | 30 Howard Avenue Slough Berkshire SL2 1LE |
Director Name | Stuart Simon Milton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 April 1996) |
Role | Sales Director |
Correspondence Address | 5 Oast House Drive Ancells Farm Fleet Hampshire GU13 8UL |
Secretary Name | Paul Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 December 1997) |
Role | Company Director |
Correspondence Address | 124 Haig Road Hillingdon Middlesex UB8 3EG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Elvaco House 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 February 2003 | Dissolved (1 page) |
---|---|
22 November 2002 | Liquidators statement of receipts and payments (5 pages) |
22 November 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 September 2002 | Liquidators statement of receipts and payments (5 pages) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
14 September 2001 | Liquidators statement of receipts and payments (5 pages) |
9 March 2001 | Liquidators statement of receipts and payments (6 pages) |
17 February 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
17 February 2000 | Resolutions
|
17 February 2000 | Appointment of a voluntary liquidator (1 page) |
17 February 2000 | Statement of affairs (23 pages) |
20 April 1999 | Return made up to 14/04/99; full list of members (5 pages) |
20 April 1999 | Location of register of members (1 page) |
1 December 1998 | Director's particulars changed (1 page) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
10 May 1998 | Return made up to 14/04/98; full list of members (5 pages) |
8 May 1998 | Secretary resigned (1 page) |
8 May 1998 | New director appointed (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Location of register of members (1 page) |
18 July 1997 | Secretary's particulars changed (1 page) |
18 July 1997 | Director's particulars changed (1 page) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Secretary resigned (1 page) |
18 July 1996 | Return made up to 14/04/96; full list of members (5 pages) |
8 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 June 1996 | New secretary appointed (2 pages) |
1 June 1996 | Registered office changed on 01/06/96 from: unit 7B craufurd business park silverdale road hayes middlesex UB3 3BE (1 page) |
1 June 1996 | Director resigned (1 page) |
15 January 1996 | Ad 01/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: unit h bridge road ind estate southall,middlesex UB2 4AB (1 page) |
27 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
20 September 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned;new director appointed (4 pages) |
20 June 1995 | New secretary appointed;new director appointed (4 pages) |
20 June 1995 | Return made up to 14/04/95; change of members (6 pages) |
20 April 1995 | Secretary resigned (4 pages) |
20 April 1995 | Director resigned (4 pages) |