Lower Whitley
Cheshire
WA4 4ER
Secretary Name | Timothy Edward Statham |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 83 Avenue Road London N14 4DH |
Director Name | Charles Michael Gregory |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1996(2 years, 10 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Director City & Guilds |
Correspondence Address | Pantyles Bull Lane Gerrards Cross Buckinghamshire SL9 8RZ |
Director Name | James Graham Dingwall Bateson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(2 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 15 June 1993) |
Role | Solicitor |
Correspondence Address | Maygrove 13a Midway St Albans Hertfordshire AL3 4BD |
Director Name | Margaret Anne Norden |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(2 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 15 June 1993) |
Role | Trainee Solicitor |
Correspondence Address | 16 Conduit House Hyde Vale London SE10 8HW |
Secretary Name | Margaret Anne Norden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(2 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 15 June 1993) |
Role | Trainee Solicitor |
Correspondence Address | 16 Conduit House Hyde Vale London SE10 8HW |
Director Name | Edward George Joinson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1995) |
Role | Director Of Finance & Administ |
Correspondence Address | Serendipity Hagley Road Fleet Hampshire GU13 8LR |
Director Name | Mr Charles McCracken (Hardy) Jones |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 1996) |
Role | Director City & Guilds |
Country of Residence | England |
Correspondence Address | 12 Magnolia Wharf Strand On The Green London W4 3NY |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Website | www.cityandguilds.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 72942413 |
Telephone region | London |
Registered Address | 1 Giltspur Street London EC1A 9DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £451,000 |
Gross Profit | £189,000 |
Net Worth | £10,178,000 |
Current Liabilities | £62,000 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 July 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
12 March 2002 | Liquidators statement of receipts and payments (5 pages) |
16 October 2001 | Liquidators statement of receipts and payments (5 pages) |
5 September 2001 | Appointment of a voluntary liquidator (1 page) |
5 September 2001 | O/C - replacement of liquidator (11 pages) |
8 September 2000 | Appointment of a voluntary liquidator (1 page) |
8 September 2000 | Resolutions
|
8 September 2000 | Declaration of solvency (3 pages) |
6 June 2000 | Return made up to 21/05/00; full list of members
|
12 April 2000 | Full accounts made up to 30 September 1999 (14 pages) |
2 June 1999 | Return made up to 21/05/99; no change of members
|
19 January 1999 | Full accounts made up to 30 September 1998 (13 pages) |
27 May 1998 | Return made up to 21/05/98; no change of members (4 pages) |
24 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
27 May 1997 | Return made up to 21/05/97; full list of members (6 pages) |
24 February 1997 | Full accounts made up to 30 September 1996 (14 pages) |
15 January 1997 | Director resigned (1 page) |
16 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
7 June 1996 | Return made up to 21/05/96; no change of members (4 pages) |
10 May 1996 | New director appointed (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | New director appointed (2 pages) |
26 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 76 portland place london W1N 4AA (1 page) |
23 March 1995 | Full accounts made up to 30 September 1994 (11 pages) |
21 May 1993 | Incorporation (28 pages) |