London
SW1X 8BN
Director Name | Kurt Richard Bredenbeck |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1995(1 year, 5 months after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Company Director |
Correspondence Address | 57 Randolph Avenue London W9 1BQ |
Director Name | Lord Robert Hugh Molesworth Kindersley Dl |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1995(1 year, 5 months after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Green Farm Shipbourne Tonbridge Kent TN11 9PU |
Secretary Name | Gordon Campbell Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1999(5 years, 2 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Eaton Place London SW1X 8BN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 December 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Fairmays Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 09 February 1999) |
Correspondence Address | 2nd Floor 16 Berkeley Street London W1X 5AE |
Registered Address | 7 St Jamess Square London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £82,196 |
Cash | £113,970 |
Current Liabilities | £39,137 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 November 2003 | Dissolved (1 page) |
---|---|
14 August 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 March 2003 | Liquidators statement of receipts and payments (7 pages) |
28 March 2002 | Appointment of a voluntary liquidator (1 page) |
28 March 2002 | Resolutions
|
22 February 2002 | Declaration of solvency (4 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
18 December 2000 | Return made up to 01/12/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
17 January 2000 | Return made up to 01/12/99; full list of members
|
14 October 1999 | Full accounts made up to 31 December 1997 (7 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 June 1999 | Return made up to 01/12/98; full list of members (8 pages) |
30 April 1999 | Full accounts made up to 31 December 1996 (8 pages) |
27 April 1999 | New secretary appointed (2 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: 2ND floor 16 berkeley street london W1X 5AE (1 page) |
19 February 1999 | Secretary resigned (1 page) |
16 February 1998 | Return made up to 01/12/97; no change of members (4 pages) |
26 October 1997 | Full accounts made up to 31 December 1995 (8 pages) |
2 January 1997 | Return made up to 01/12/96; no change of members (4 pages) |
24 December 1996 | Resolutions
|
24 December 1996 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
9 January 1996 | Return made up to 01/12/95; full list of members (6 pages) |
21 December 1995 | Ad 19/10/95--------- £ si [email protected]=40 £ ic 9202/9242 (2 pages) |
13 December 1995 | Ad 05/12/95--------- £ si [email protected]=250 £ ic 8952/9202 (2 pages) |
12 October 1995 | New director appointed (2 pages) |
9 October 1995 | Ad 04/08/95--------- £ si [email protected]=100 £ ic 8852/8952 (2 pages) |
14 August 1995 | Ad 05/05/95--------- £ si [email protected]=5000 £ ic 702/5702 (2 pages) |
22 May 1995 | Ad 05/05/95--------- £ si [email protected]=200 £ ic 502/702 (2 pages) |
22 May 1995 | £ nc 1000000/10000000 04/05/95 (1 page) |
22 May 1995 | Memorandum and Articles of Association (24 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | Ad 05/05/95--------- £ si [email protected]=500 £ ic 2/502 (2 pages) |