New Pond Hill
Cross In Hand
East Sussex
TN21 0LX
Secretary Name | William Edward Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Director Name | Mr David Geoffrey Llewelyn Morgan |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1994(4 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Lawyer |
Correspondence Address | 25 Newbiggen Street Thaxted Great Dunmow Essex CM6 2QS |
Director Name | Mr Jonathan Mark Gain |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1999(5 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 September 1993(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 1995) |
Role | Corporate Financier |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Director Name | Mr Mark Anthony Jackson-Stops |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 February 1999) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Old Rectory High Street, Harrington Northampton Northamptonshire NN6 9NU |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Director Name | Simco Director B Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2DS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Registered Address | Slater Chapman & Cooke 7 St James`S Square London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
11 August 2000 | Dissolved (1 page) |
---|---|
11 May 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: 10 lincolns inn field london WC2A 3AA (1 page) |
16 August 1999 | Resolutions
|
16 August 1999 | Appointment of a voluntary liquidator (1 page) |
14 July 1999 | New director appointed (3 pages) |
12 July 1999 | Declaration of solvency (3 pages) |
21 February 1999 | Director resigned (1 page) |
21 September 1998 | Return made up to 16/09/98; no change of members
|
17 July 1998 | Registered office changed on 17/07/98 from: 10 lincoln's inn fields london WC2A 3BP (1 page) |
7 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
23 September 1997 | Return made up to 16/09/97; bulk list available separately (5 pages) |
2 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
6 November 1996 | Return made up to 16/09/96; no change of members (4 pages) |
27 March 1996 | Full accounts made up to 30 September 1995 (17 pages) |