Barnes
London
SW13 9RS
Secretary Name | Jeremy Salmon |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 1993(same day as company formation) |
Role | Admin Manager |
Correspondence Address | 31 Castlenau Barnes London SW13 9RS |
Director Name | Stephen Edward Kimberley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1995(1 year, 9 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Trust Administrator |
Correspondence Address | 55 Borkwood Way Farnborough Kent BR6 9PB |
Director Name | Hon David Neville Cyril Salmon |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Holn Cott Holn Newton Abbot Devon TQ13 7RS |
Director Name | Mr Harry Salmon |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 September 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 July 1995) |
Role | General Manager |
Correspondence Address | 113 Ladbroke Road London W11 3PR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Warwick House 181-183 Warwick Road London W14 8PU |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
4 September 1997 | Dissolved (1 page) |
---|---|
4 June 1997 | Return of final meeting in a members' voluntary winding up (4 pages) |
30 May 1997 | Liquidators statement of receipts and payments (5 pages) |
5 December 1996 | Liquidators statement of receipts and payments (5 pages) |
6 December 1995 | Declaration of solvency (4 pages) |
6 December 1995 | Appointment of a voluntary liquidator (2 pages) |
6 December 1995 | Resolutions
|
25 July 1995 | Director resigned;new director appointed (2 pages) |
25 July 1995 | Director resigned (2 pages) |
16 June 1995 | Full group accounts made up to 31 December 1994 (16 pages) |