Kingston Hill
Kingston Upon Thames
Surrey
KT2 7LN
Secretary Name | Clive Joaquin Ferreira |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1993(3 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Political/Public Affairs Consu |
Correspondence Address | Medley Kingston Hill Kingston Upon Thames Surrey KT2 7LN |
Director Name | Andrew Howard Stone |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 December 1993) |
Role | Solicitor |
Correspondence Address | Lewis Silkin 1 Butler Place Buckingham Gate London SW1M 0PT |
Secretary Name | Tristram John Kennedy Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 December 1993) |
Role | Company Director |
Correspondence Address | 46 Orbain Road London SW6 7JY |
Director Name | Clive Joaquin Ferreira |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(3 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1996) |
Role | Political/Public Affairs Consu |
Correspondence Address | Medley Kingston Hill Kingston Upon Thames Surrey KT2 7LN |
Director Name | Robert Walter MacDuff |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(3 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1996) |
Role | Political Public Affairs Consu |
Correspondence Address | 216 Drakefield Road London SW17 8RT |
Director Name | Sir Simon Henry Milton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1995) |
Role | Political Public Affairs Consu |
Correspondence Address | Flat 4 174 Sutherland Avenue London W9 1HR |
Director Name | Andrew Mark Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 October 1996) |
Role | Political/Public Affairs Consu |
Correspondence Address | Flat D 56 Cavell Street London E1 2JA |
Director Name | Jeremy Michael Sweeney |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 1996) |
Role | Political Public Affairs Consu |
Correspondence Address | 50 Cleaver Square London SE11 4EA |
Director Name | Baroness Turner Of Camden Muriel Winifred Turner |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 December 1996) |
Role | Retired Union Official |
Correspondence Address | 87 Canfield Gardens London NW6 3EA |
Director Name | Angela Lavinia Bray |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | 22 Redan Street London W14 0AB |
Director Name | Perry James Edmond Miller |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 6 Windsor Court Vicarage Crescent Battersea London SW11 3LA |
Director Name | Jonathan Hopkins |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 October 1996) |
Role | Company Director |
Correspondence Address | 18 Barrington Road London N8 8QS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | PO Box 553 30 Eastbourne Terrace London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
13 April 1999 | Dissolved (1 page) |
---|---|
13 January 1999 | Liquidators statement of receipts and payments (6 pages) |
13 January 1999 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
5 August 1998 | Liquidators statement of receipts and payments (5 pages) |
14 January 1998 | Liquidators statement of receipts and payments (5 pages) |
27 January 1997 | Statement of affairs (14 pages) |
14 January 1997 | Appointment of a voluntary liquidator (1 page) |
14 January 1997 | Resolutions
|
31 December 1996 | Registered office changed on 31/12/96 from: fifth floor international house 71 kingsway london WC2B 6ST (1 page) |
17 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | Return made up to 14/09/96; full list of members (8 pages) |
3 November 1996 | Director resigned (1 page) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | Director resigned (1 page) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 March 1996 | New director appointed (2 pages) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
11 October 1995 | Return made up to 14/09/95; full list of members (20 pages) |
1 May 1995 | Director resigned (2 pages) |
13 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
15 March 1995 | Director resigned (2 pages) |