Cholderton
Salisbury
Wiltshire
SP4 0DW
Director Name | Lord Amos Henry Chilver |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1994(1 week, 4 days after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Hampstead Square London NW3 1AB |
Director Name | The Honourable Sir Victor Garland |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 15 February 1994(1 week, 4 days after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | Meadows Henley Road Wargrave Berkshire RG10 8HX |
Director Name | Mr John William Martin |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1994(1 week, 4 days after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 The Ridgeway Northaw Potters Bar Hertfordshire EN6 4BG |
Director Name | Mr Peter Stephen Leslie Pejacsevich |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1994(1 week, 4 days after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Norland Square London W11 4PX |
Secretary Name | Govett Investment Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 1994(1 week, 4 days after company formation) |
Appointment Duration | 30 years, 2 months |
Correspondence Address | Shackleton House 4 Battle Bridge Lane London SE1 2HR |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £23,799,000 |
Cash | £1,957,000 |
Current Liabilities | £752,000 |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
10 August 2001 | Dissolved (1 page) |
---|---|
10 May 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 May 2001 | Liquidators statement of receipts and payments (5 pages) |
14 March 2001 | Liquidators statement of receipts and payments (5 pages) |
14 September 2000 | Liquidators statement of receipts and payments (5 pages) |
23 March 2000 | Liquidators statement of receipts and payments (5 pages) |
17 September 1999 | Liquidators statement of receipts and payments (5 pages) |
18 March 1999 | Liquidators statement of receipts and payments (5 pages) |
9 September 1998 | Liquidators statement of receipts and payments (6 pages) |
5 September 1997 | Resolutions
|
4 September 1997 | Resolutions
|
4 September 1997 | Appointment of a voluntary liquidator (1 page) |
4 September 1997 | Declaration of solvency (4 pages) |
7 August 1997 | Full accounts made up to 31 January 1997 (24 pages) |
19 March 1997 | Return made up to 04/02/97; bulk list available separately (12 pages) |
15 October 1996 | Resolutions
|
30 July 1996 | Return made up to 04/02/96; bulk list available separately; amend
|
10 June 1996 | Full accounts made up to 31 January 1996 (25 pages) |
30 January 1996 | Return made up to 04/02/96; no change of members (11 pages) |
2 May 1995 | Full accounts made up to 31 January 1995 (25 pages) |