Oakwood
London
N14 4RX
Director Name | Maureen Vivienne Mennell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | South African |
Status | Current |
Appointed | 05 May 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 15 Arran Avenue Melrose 2196 Republic Of South Africa Foreign |
Director Name | Mary Taylor |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1994(8 months, 1 week after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 126 Lakenheath Oakwood London N14 4RX |
Director Name | Norman Colin Officer |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1995(1 year, 2 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Director Of Companies |
Correspondence Address | 3 The Laurels Eaton Corner Water Lane Cobham Surrey KT11 2PA |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Leon Neal |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hill Crest Tunbridge Wells Kent TN4 0AJ |
Director Name | Laurence John Baines |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1995) |
Role | Secretary |
Correspondence Address | 32 Harwood Avenue Ardleigh Green Hornchurch Essex RM11 2NT |
Director Name | Chantelle Yvette Gottgens |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 April 1994(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 October 1994) |
Role | Accountant |
Correspondence Address | 5 Guildford Road West Farnborough Hampshire GU14 6PS |
Director Name | Ivan Charles Gray |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1995) |
Role | Chairman |
Correspondence Address | 1b The Orchards Flanchford Road London W12 9ND |
Director Name | Alistair Jocelyn Hugh Cloete |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 November 1994(8 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Flat 2 Harrpw Weald Coopers Hill Lane Englefield Green Egham Surrey TW20 0JY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 22 April 1994) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | Hillgate House 26 Old Bailey London EC4M 7PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 July 1999 | Dissolved (1 page) |
---|---|
20 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: 30 ely place london EC1N 6UA (1 page) |
9 October 1995 | Declaration of solvency (6 pages) |
9 October 1995 | Appointment of a voluntary liquidator (2 pages) |
9 October 1995 | Resolutions
|
11 July 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned;new director appointed (2 pages) |