London
NW8 9JD
Director Name | Peter Michael Beckwith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Sol-Cd |
Correspondence Address | 29 Marryat Road London Sw19 |
Director Name | Graham Alexander Bourne |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Property Developer |
Correspondence Address | Les Carillons 2 Le Val Poucin Route De Cotils Grouville Jersey Channel Islands JE3 9DQ |
Secretary Name | Sam Britton |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Secretary |
Correspondence Address | 50 Marlborough Mansions Cannon Hill London NW6 1JS |
Director Name | Stephen Whale |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1994(6 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Accountant |
Correspondence Address | Les Carillon 2 Le Val Vallon Route De Cotils Grouville Jersey Channel Islands JE3 9DQ |
Director Name | Mr Richard Benjamin Grosse |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 24 May 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Eaton Terrace London SW1W 8EX |
Secretary Name | Jane Beament |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | 55 Ashmore Grove Welling Kent DA16 2RX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Offices Of Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 February 1998 | Dissolved (1 page) |
---|---|
12 November 1997 | Return of final meeting in a members' voluntary winding up (5 pages) |
24 July 1997 | Liquidators statement of receipts and payments (5 pages) |
8 July 1996 | Resolutions
|
19 June 1996 | Registered office changed on 19/06/96 from: 3 belsize place london NW3 5AL (1 page) |
17 June 1996 | Appointment of a voluntary liquidator (1 page) |
24 May 1996 | Declaration of solvency (4 pages) |
13 March 1996 | Return made up to 16/03/96; full list of members
|
4 July 1995 | Ad 24/05/94--------- £ si 998@1 (2 pages) |
4 July 1995 | New director appointed (4 pages) |
29 June 1995 | Return made up to 31/03/95; full list of members
|