London Road
Harrow
Middlesex
HA1 3JJ
Director Name | Mr Bruce Stephen Nelson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2000(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 August 2001) |
Role | Accountant |
Correspondence Address | Richmond House Back Lane Caythorpe Grantham Lincolnshire NG32 3EE |
Secretary Name | Mr Bruce Stephen Nelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2000(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 August 2001) |
Role | Accountant |
Correspondence Address | Richmond House Back Lane Caythorpe Grantham Lincolnshire NG32 3EE |
Director Name | Sir Roger William Young |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Retired Principal |
Correspondence Address | 11 Belgrave Terrace Bath Avon BA1 5JR |
Director Name | Capt Robert Alan Worlidge |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Business Manager |
Correspondence Address | 93 Sterndale Road London W14 |
Director Name | Mr David Treharne Smith |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Accounant |
Correspondence Address | 22 Pickwick Road Corsham Wiltshire SN13 9BT |
Director Name | Joan Sadler |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Retired Principal |
Correspondence Address | Lockes Cottage Caudle Green Cheltenham Gloucestershire GL53 9PR Wales |
Director Name | Patricia Anne Rowley |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Half Moon Lane London SE24 9JX |
Director Name | Sir Robert Alan Pascoe |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Wick House Potterne Wick Potterne Devizes Wiltshire SN10 5QN |
Director Name | Lt. Col John Mills |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Charity Director |
Correspondence Address | Downside Blandford Road Coombes Bissett Salisbury SP5 4LH |
Director Name | Anne Unity Alice Marriott |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Retired School Teacher |
Correspondence Address | 7 Farmington Cheltenham Gloucestershire GL54 3NQ Wales |
Director Name | Lady Margaret Huxtable |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Long Bank House Leyburn North Yorkshire DL8 5HD |
Director Name | Lt. General Sir Peter Hudson |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Retired |
Correspondence Address | Little Orchard School Lane Frilsham Hermitage Newbury Berkshire RG16 9XB |
Director Name | Maj Gen Robin Digby Grist |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Army Officer |
Correspondence Address | 9 Cripstead Lane Winchester Hampshire SO23 9SE |
Director Name | Geoffrey Lowndes Evett |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | Altamura House 17 Horse Lane, Shaldon Teignmouth Devon TQ14 0BH |
Director Name | Sir John Bryant Bourn |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Controller Of Auditor General |
Country of Residence | England |
Correspondence Address | 8 Cresswell Way Winchmore Hill London N21 1AE |
Secretary Name | Mr Peter Michael Formela - Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Colthurst Drive Hanham Bristol Avon BS15 3SG |
Director Name | Mr Michael King |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen Square Bath BA1 2HJ |
Director Name | Brigadier Mark Jeremy Strudick |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1996) |
Role | Army Officer |
Correspondence Address | 2 Oxendene Warminster Wiltshire BA12 0DZ |
Director Name | Susan Elizabeth Chivers |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | Wellow House Wellow Bath BA2 8QE |
Director Name | Eleanor Jane Robb |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briscoe House 28 Church Street Bathford Bath Avon BA1 7RS |
Secretary Name | Roger Antony Martineau Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | 13 The Peak Rowlands Castle Hampshire PO9 6AH |
Director Name | Mr Michael Anthony Robert Oakley |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1999) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Little Hunts Huntsbottom Lane Liss Hampshire GU33 7EU |
Director Name | Mrs Araminta Chrystall Carter |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 November 1999) |
Role | Solicitor |
Correspondence Address | 54 Crescent Road Kingston Upon Thames Surrey KT2 7RF |
Secretary Name | Mrs Araminta Chrystall Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 November 1999) |
Role | Solicitor |
Correspondence Address | 54 Crescent Road Kingston Upon Thames Surrey KT2 7RF |
Registered Address | 100 Rochester Row London SW1P 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £381,331 |
Current Liabilities | £119,721 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
28 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2001 | Application for striking-off (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Annual return made up to 23/06/00
|
25 April 2000 | New secretary appointed;new director appointed (2 pages) |
20 April 2000 | Full accounts made up to 31 August 1999 (8 pages) |
20 July 1999 | Annual return made up to 23/06/99 (4 pages) |
29 April 1999 | Full accounts made up to 31 August 1998 (9 pages) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Annual return made up to 23/06/98 (4 pages) |
18 May 1998 | Full accounts made up to 31 August 1997 (11 pages) |
8 September 1997 | Annual return made up to 23/06/97 (4 pages) |
3 September 1997 | Auditor's resignation (2 pages) |
3 September 1997 | Auditor's resignation (2 pages) |
8 June 1997 | Full accounts made up to 31 August 1996 (18 pages) |
31 May 1997 | Accounting reference date extended from 31/07/96 to 31/08/96 (1 page) |
16 May 1997 | Registered office changed on 16/05/97 from: the royal school lansdown road bath avon BA1 5SZ (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | New secretary appointed;new director appointed (2 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
18 June 1996 | Annual return made up to 23/06/96 (8 pages) |
2 June 1996 | Full accounts made up to 31 July 1995 (18 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
16 April 1996 | Secretary resigned (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1995 | Particulars of mortgage/charge (6 pages) |
13 December 1995 | Particulars of mortgage/charge (6 pages) |
7 September 1995 | Annual return made up to 23/06/95
|
10 March 1995 | Full accounts made up to 31 July 1994 (16 pages) |