50 Roan Street Greenwich
London
SE10 9JT
Director Name | Mr James Herbert Charles Ingram |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Role | Trust Officer |
Correspondence Address | 8 Lochaline Street London W6 9SH |
Director Name | David Paul Capelen |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1996) |
Role | Company Executive |
Correspondence Address | 1 Farmhill Drive Springfield Douglas Isle Of Man IM2 2EQ |
Director Name | Charles Guy Malet De Carteret |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 May 1998) |
Role | Accountant |
Correspondence Address | Fontis La Rue Des Sillons St Peter Jersey JE3 7DP |
Director Name | Julian Richard Beardsley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 1996) |
Role | Manager |
Correspondence Address | Flat 2 27 Moring Road London SW17 8DN |
Director Name | Angela Jane Weir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 1998) |
Role | Company Administrator |
Correspondence Address | 8 Woodlands View Douglas Isle Of Man IM2 2BT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Correspondence Address | 6 Babmaes Street London SW1Y 6HD |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bell House 175 Regent Street London W1R 7FB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 February 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 March 1998 | Strike-off action suspended (1 page) |
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
7 January 1997 | Director resigned (1 page) |
3 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
28 July 1996 | Director resigned (4 pages) |
28 July 1996 | New director appointed (1 page) |
25 August 1995 | Return made up to 01/07/95; full list of members (50 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
31 May 1995 | Director resigned;new director appointed (10 pages) |
20 April 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |