Southfleet
Gravesend
Kent
DA13 9PE
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 14 June 1994) |
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 | 01 June 1994(1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 14 June 1994) |
Role | Accountant |
Correspondence Address | 34 Hillcrest Tunbridge Wells Kent TN4 0AJ |
Director Name | David Michael Cardale |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 11 Vicarage Gardens London W8 4AH |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Shawfield Street London SW3 4BA |
Director Name | Richard Ian Edward Carswell |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1995) |
Role | Unit Trust Management |
Correspondence Address | The Beeches Burgh Norwich NR11 6TP |
Director Name | John Anthony Healey |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 1994(3 weeks after company formation) |
Appointment Duration | 3 years (resigned 16 June 1997) |
Role | Consultant |
Correspondence Address | 350 E 79th Nyc New York City New York 1oo21 |
Director Name | Blaine John Tomlinson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 May 1998) |
Role | Consultant |
Correspondence Address | 56 Pilgrims Lane Hampstead London NW3 1SN |
Director Name | Robin Alexander MacDonald Baillie |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | 13 Calverley Park Crescent Tunbridge Wells Kent TN1 2NB |
Director Name | Ms Elisabeth Patricia Airey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 November 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 St Jamess Walk London EC1R 0AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1994(1 week after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 28 June 1994) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £30,606,000 |
Cash | £1,473,000 |
Current Liabilities | £3,571,000 |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
12 December 2003 | Dissolved (1 page) |
---|---|
12 September 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
9 October 2002 | Liquidators statement of receipts and payments (6 pages) |
8 April 2002 | Liquidators statement of receipts and payments (5 pages) |
11 October 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 20 farringdon street london EC4A 4PP (1 page) |
30 March 2001 | Liquidators statement of receipts and payments (5 pages) |
13 October 2000 | Liquidators statement of receipts and payments (5 pages) |
10 May 2000 | Liquidators statement of receipts and payments (5 pages) |
3 May 2000 | Liquidators statement of receipts and payments (5 pages) |
15 October 1999 | Liquidators statement of receipts and payments (5 pages) |
20 April 1999 | Liquidators statement of receipts and payments (6 pages) |
2 March 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
21 May 1998 | Location of register of members (non legible) (1 page) |
16 April 1998 | Resolutions
|
2 April 1998 | Memorandum and Articles of Association (43 pages) |
27 March 1998 | Interim accounts made up to 31 January 1998 (7 pages) |
5 August 1997 | Full accounts made up to 31 January 1997 (15 pages) |
30 June 1997 | Director resigned (1 page) |
26 June 1997 | Return made up to 25/05/97; bulk list available separately (7 pages) |
26 January 1997 | New director appointed (3 pages) |
24 January 1997 | Director resigned (1 page) |
12 July 1996 | Return made up to 25/05/96; bulk list available separately (12 pages) |
23 June 1996 | Full accounts made up to 31 January 1996 (48 pages) |
6 December 1995 | Director resigned (2 pages) |
11 August 1995 | Full accounts made up to 31 January 1995 (43 pages) |
25 July 1995 | Return made up to 25/05/95; bulk list available separately
|