Fitzjames Avenue
London
W14 0RX
Secretary Name | Mr David Charles Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2003(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 Wardour Street London W1V 3FA |
Director Name | George Russell Sandars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Crescent Road London SW20 8EY |
Secretary Name | Mr Simon James Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 329 Ashingdon Road Rochford Essex SS4 1TS |
Director Name | Rev Jeremy Travice Brown |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 February 1998) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 97 Mulberry Close Paignton Devon TQ3 3GB |
Director Name | Prof Michael Bertrand Devas |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 February 1999) |
Role | Retired Professor Of Surgery |
Correspondence Address | Stamford House Chipping Campden Gloucestershire GL55 6AD Wales |
Director Name | Elaine Christine Skinner |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 31 July 1998) |
Role | Personal Assistant |
Correspondence Address | 4 Tenterden House Kinglake Street London SE17 2LL |
Director Name | Russell Nicholas Vallance |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1997) |
Role | Director Of The Wishbone Trust |
Correspondence Address | 6a Bridge Square Farnham Surrey GU9 7QR |
Secretary Name | Elaine Christine Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 31 July 1998) |
Role | Personal Assistant |
Correspondence Address | 4 Tenterden House Kinglake Street London SE17 2LL |
Director Name | Prof Thomas Duckworth |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 1997) |
Role | University Professor Medical P |
Correspondence Address | White Lodge 66 Church Lane Dore Sheffield South Yorkshire S17 3GS |
Director Name | Robin Sidney Mackwood Ling |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 1997) |
Role | Orthopaedic Surgeon |
Correspondence Address | 2 The Quadrant Wonford Road Exeter Devon EX2 4LE |
Director Name | Roger Vickers |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 1997) |
Role | Orthopaedic Surgeon |
Correspondence Address | 11 Edenhurst Avenue London SW6 3PD |
Director Name | Patrick Joseph Mulligan |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 April 1997) |
Role | Orthapaedic Surgeon |
Correspondence Address | 21 Hamilton Avenue Harborne Birmingham B17 8AH |
Director Name | Sarah Virginia Margaret Clark |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 April 2003) |
Role | Executive Director |
Correspondence Address | 27 Lucerne Road Highbury London N5 1TZ |
Secretary Name | Sarah Virginia Margaret Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(3 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 09 April 2003) |
Role | Company Director |
Correspondence Address | 27 Lucerne Road Highbury London N5 1TZ |
Registered Address | The Royal College Of Surgeons 35-43 Lincolns Inn Fields London WC2A 3PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £95 |
Gross Profit | £95 |
Net Worth | -£6,942 |
Cash | £71,754 |
Current Liabilities | £78,696 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2005 | Application for striking-off (1 page) |
30 June 2005 | Return made up to 01/06/05; full list of members
|
26 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
16 February 2004 | Full accounts made up to 31 December 2002 (10 pages) |
22 January 2004 | Auditor's resignation (1 page) |
30 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Secretary resigned;director resigned (1 page) |
27 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
22 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
20 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
10 August 1999 | Return made up to 01/06/99; no change of members
|
7 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 November 1998 | New secretary appointed (2 pages) |
11 August 1998 | Return made up to 01/06/98; full list of members (6 pages) |
10 August 1998 | Secretary resigned;director resigned (1 page) |
29 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 February 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
3 July 1997 | Return made up to 01/06/97; no change of members (6 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
13 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 March 1997 | Director resigned (1 page) |
7 July 1996 | Return made up to 01/06/96; no change of members (6 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 June 1995 | Return made up to 01/06/95; full list of members (8 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |