London
SW18 5UD
Director Name | Thomas Michael Sutcliffe |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 1993(same day as company formation) |
Role | Architect |
Correspondence Address | School Cottages Newgate Street Hertford Hertfordshire SG13 8RA |
Secretary Name | Alan Edward Riley |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 1993(same day as company formation) |
Role | Architect |
Correspondence Address | 13 Hambledon Road London SW18 5UD |
Director Name | Brigadier Norman Alan Butler |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1993(4 days after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Chairman |
Correspondence Address | Lightwood Grove Muont Ramsey Isle Of Man Isleman |
Director Name | Marc Joseph Goldie |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 45 Welbeck Street London W1M 8EQ |
Director Name | Michael John Goldie |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 December 1995) |
Role | Property Developer |
Correspondence Address | Pembridge Cottage 14a Pembridge Crescent London W11 3DS |
Director Name | Mr Malcolm Stuart Lawrence |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 24 Skerritt Way Purley On Thames Reading Berkshire RG8 8DD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Singla & Co 6-7 Queen Street London EC4N 1SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Latest Accounts | 31 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
3 June 1998 | Dissolved (1 page) |
---|---|
3 March 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 1998 | Liquidators statement of receipts and payments (5 pages) |
27 October 1997 | Liquidators statement of receipts and payments (5 pages) |
29 April 1997 | Liquidators statement of receipts and payments (5 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 45 welbeck street london wim 7HF (1 page) |
26 April 1996 | Appointment of a voluntary liquidator (1 page) |
26 April 1996 | Resolutions
|
5 December 1995 | Director resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
1 September 1995 | Return made up to 09/08/95; full list of members
|
1 September 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
1 June 1995 | Full accounts made up to 31 August 1994 (12 pages) |