85 Eythrope Road
Stone Aylesbury
Buckinghamshire
HP17 8PH
Secretary Name | David Ian Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Solicitor |
Correspondence Address | 35 Wimbolt Street London E2 7BX |
Director Name | Alfred William Hawnton |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Consultant |
Correspondence Address | 4 Waterside Mews Stoughton Road Guildford Surrey GU1 1LA |
Director Name | Mr Barry Andrew Judd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 1995(2 years, 1 month after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Chartered Surveyor |
Correspondence Address | 13 Castle Road Oatlands Park Weybridge Surrey KT13 9QP |
Director Name | John Carroll |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1996(2 years, 7 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 19 Hyde Park Gardens Mews London W2 2NU |
Director Name | Robert Mark Taylor |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 July 1994) |
Role | Accountant |
Correspondence Address | 15 Hollow Way Lane Amersham Buckinghamshire HP6 6DJ |
Director Name | Anthony Richard Clarke |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 4 Catherine Place Westminster London SW1E 6HF |
Director Name | Mr Simon Walter Doyle |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | 60 Huntingdon Road Southend On Sea Essex SS1 2XW |
Director Name | Mr Derick Munns |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 December 1993) |
Role | Commercial Director |
Correspondence Address | 4 Falstaff Gardens St Albans Hertfordshire AL1 2AL |
Director Name | Mr Philip Kingdon Rees |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homeleigh Farm Chapel Amble Wadebridge Cornwall PL27 6EU |
Director Name | Ms Helen Christine Gordon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 September 1997) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Nw1 |
Director Name | Laurence Hay Castle |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 February 1996) |
Role | Company Director |
Correspondence Address | 22 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Registered Address | 730 PO Box 20 Farrington Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 December 2000 | Dissolved (1 page) |
---|---|
7 September 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: 133/139 page street london NW7 2ER (1 page) |
3 May 2000 | Resolutions
|
3 May 2000 | Appointment of a voluntary liquidator (1 page) |
3 May 2000 | Declaration of solvency (3 pages) |
3 May 2000 | Ex res re. Powers of liquidator (1 page) |
12 August 1999 | Return made up to 30/06/99; full list of members (8 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 August 1998 | Return made up to 04/08/98; full list of members (8 pages) |
20 July 1998 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
21 August 1997 | Return made up to 04/08/97; full list of members (11 pages) |
30 July 1997 | Director's particulars changed (1 page) |
15 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
11 September 1996 | Auditor's resignation (2 pages) |
30 August 1996 | Return made up to 04/08/96; full list of members (10 pages) |
30 August 1996 | Director resigned (1 page) |
3 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 March 1996 | New director appointed (3 pages) |
9 November 1995 | Director resigned;new director appointed (4 pages) |
19 September 1995 | New director appointed (4 pages) |
19 September 1995 | Director resigned (4 pages) |
24 August 1995 | Return made up to 04/08/95; change of members (8 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |