Culworth
Oxon
OX17 2HJ
Director Name | Andrew Lewis Pratt |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1993(6 days after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Chartered Surveyor |
Correspondence Address | 34 Hillersdon Avenue Barnes London SW13 0EF |
Secretary Name | Graham Marchbank Inglis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1995(1 year, 7 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 66 Kelmscott Road Clapham London SW11 6QY |
Director Name | Simon James Berry |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1995(1 year, 8 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Development Manager |
Correspondence Address | 157 Clonmore Street London SW18 5HQ |
Secretary Name | Raymond Charles Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | Almond House Grange Street Clifton Shefford Bedfordshire SG17 5EW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Henrietta House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(6 days after company formation) |
Appointment Duration | 7 months (resigned 26 January 1994) |
Correspondence Address | Henrietta House 17/18 Henrietta Street London WC2E 8QX |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1994(7 months, 1 week after company formation) |
Appointment Duration | 6 days (resigned 01 February 1994) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Registered Address | 33 St Georges Drive London SW1V 4DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 October 1999 | Dissolved (1 page) |
---|---|
5 July 1999 | Liquidators statement of receipts and payments (5 pages) |
5 July 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: albemarle house 1 albemarle street london W1X 3HF (1 page) |
30 July 1998 | Resolutions
|
30 July 1998 | Declaration of solvency (3 pages) |
30 July 1998 | Appointment of a voluntary liquidator (1 page) |
9 July 1998 | Full accounts made up to 30 June 1997 (12 pages) |
1 May 1998 | Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (11 pages) |
7 May 1997 | Company name changed lanham developments (oxford) lim ited\certificate issued on 08/05/97 (4 pages) |
8 April 1997 | Director's particulars changed (1 page) |
7 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: 4 park place st james's london SW1A 1LP (1 page) |
28 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
16 August 1995 | Secretary's particulars changed (2 pages) |
29 June 1995 | Full accounts made up to 30 November 1994 (12 pages) |
25 April 1995 | New director appointed (6 pages) |
23 April 1995 | Resolutions
|
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: mimosa house 12 prince street hanover square london W1R 7RD (1 page) |