London
N6 6NA
Director Name | Michael Philip Green |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 15 St George Street Hanover Square London W1R 0LU |
Director Name | Sir Gerrard Jude Robinson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 13 Holland Park London W11 3TH |
Director Name | Christopher Henry Sporborg |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Brooms Farm Upwick Green Albury Ware Hertfordshire SG11 2JX |
Director Name | Sir Gerald Arthur Whent |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | Raffin Stud West Soley Chilton Foliat Hungerford Berkshire RG17 0TN |
Director Name | Viscount Piers James Hampden Inskip Caldecote |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1994(4 months, 1 week after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Langside Avenue London SW15 5QT |
Director Name | David Channing Williams |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1994(4 months, 1 week after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | Three Cornered Hat Hamstead Marshall Newbury Berkshire RG20 0HU |
Director Name | Mr David Owen Ewart-James |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1994(4 months, 1 week after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | Nether Langleys Downham Road Stock Essex Cm4 |
Director Name | Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1994(4 months, 1 week after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 30 Kings Road Barnet Hertfordshire EN5 4EE |
Secretary Name | Stephen Roy Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 18 Tomlinson Drive Finchampstead Wokingham Berkshire RG40 3NZ |
Director Name | Mr Kenneth John Hydon |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maples Crowsley Road Shiplake Henley On Thames Oxfordshire RG9 3LD |
Secretary Name | Stephen Roy Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 February 1994) |
Role | Secretary |
Correspondence Address | 18 Tomlinson Drive Finchampstead Wokingham Berkshire RG40 3NZ |
Secretary Name | Mr David Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Redesdale Street London SW3 4BL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Harman House 1 George Street Uxbridge UB8 1QQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 January 1997 | Dissolved (1 page) |
---|---|
10 October 1996 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 April 1996 | Liquidators statement of receipts and payments (6 pages) |
10 May 1995 | Declaration of solvency (26 pages) |
19 April 1995 | Appointment of a voluntary liquidator (2 pages) |
19 April 1995 | Resolutions
|
18 April 1995 | Registered office changed on 18/04/95 from: the courtyard 2-4 london road newbury berkshire RG13 1JL (1 page) |