London
W5 2JN
Director Name | David Simon Walden |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1999(5 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | 9 Strath Terrace Battersea London SW11 1RF |
Secretary Name | Darrell Mercer |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1999(5 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 9 South Black Lion Lane London W6 9TJ |
Director Name | Mr Charles Anthony Fry |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cadogan Place London SW1X 9RS |
Director Name | Robert Anthony Lo |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Arthur Road Wimbledon London SW19 7DR |
Secretary Name | June Kay Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Chelsea Reach Molember Road East Molesey Surrey KT8 9NH |
Secretary Name | Angeli Asha Gulhane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | Flat 4 3 Lansdown Crescent Bath Avon BA1 5EX |
Director Name | Peter John Hammond |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 January 1999) |
Role | Consultant |
Correspondence Address | 17 Claremont Road St Margarets Twickenham Middlesex TW1 2QX |
Director Name | Robert Victor Jackson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 January 1999) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | -- New House New House, Hanney Road Southmoor Oxfordshire OX13 5HR |
Secretary Name | June Kay Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(8 months after company formation) |
Appointment Duration | 1 week (resigned 26 April 1994) |
Role | Company Director |
Correspondence Address | 8 Park Mansions Lawn Lane South Lambeth Road London SW8 1TP |
Secretary Name | Dr Lisbeth Ann Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 January 1999) |
Role | Company Director |
Correspondence Address | 17 Gay Street Bath Avon BA1 2PH |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 July 2000 | Dissolved (1 page) |
---|---|
6 April 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 April 2000 | Liquidators statement of receipts and payments (5 pages) |
10 May 1999 | Appointment of a voluntary liquidator (2 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: 113 uxbridge road london W5 5TL (1 page) |
26 April 1999 | Resolutions
|
26 April 1999 | Declaration of solvency (4 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: kings court parsonage lane bath BA1 1ER (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
20 January 1999 | Resolutions
|
1 October 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
4 September 1998 | Return made up to 20/08/98; change of members (14 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: 17 gay street bath BA1 2PH (1 page) |
12 March 1998 | Full accounts made up to 30 September 1997 (13 pages) |
10 June 1997 | Secretary's particulars changed (1 page) |
17 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | New secretary appointed (2 pages) |
11 September 1996 | Return made up to 20/08/96; no change of members (15 pages) |
26 March 1996 | Full accounts made up to 30 September 1995 (13 pages) |