London
SW18 3NJ
Secretary Name | Angela Pote |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 22 August 2000) |
Role | Company Director |
Correspondence Address | 90 Ellerton Road London SW18 3NJ |
Director Name | Mr Huw Allan Colwyn Foulkes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 August 1997) |
Role | Chartered Surveyor |
Correspondence Address | East Wing Lavendon Grange Olney Buckinghamshire Mk46 |
Director Name | Mr Trevor Bryan Graves |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 August 1997) |
Role | Chartered Surveyor |
Correspondence Address | Rolleston Hazelwood Lane Chipstead Coulsdon Surrey CR5 3QY |
Director Name | Mr Graham Thomas Marsden |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 August 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Frog Grove House, Frog Grove Lane Wood Street Village Guildford Surrey GU3 3HE |
Director Name | Mr Christopher John Walter Woodbridge |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 August 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Swan Court Chelsea Manor Street London SW3 5RT |
Director Name | Andrew Douglas Brown |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 August 1997) |
Role | Chartered Surveyor |
Correspondence Address | Flat 16 Hill Park House 7 Surbiton Hill Park Surbiton Surrey KT5 8EF |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Shaws Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 August 1997) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 2 Fitzhardinge Street London W1H 9PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 May 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
22 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2000 | Application for striking-off (1 page) |
27 October 1999 | Full accounts made up to 31 May 1999 (6 pages) |
30 June 1999 | Return made up to 09/06/99; no change of members (5 pages) |
1 December 1998 | Full accounts made up to 31 May 1998 (7 pages) |
6 October 1998 | Company name changed science research park craig limi ted\certificate issued on 07/10/98 (2 pages) |
11 June 1998 | Return made up to 09/06/98; full list of members
|
6 May 1998 | Full accounts made up to 31 May 1997 (8 pages) |
6 November 1997 | Company name changed styles and whitlock LIMITED\certificate issued on 07/11/97 (2 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: 1 pemberton row fetter lane london EC4A 3ET (1 page) |
11 September 1997 | Director resigned (1 page) |
9 September 1997 | Auditor's resignation (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
26 August 1997 | Return made up to 09/06/97; full list of members (12 pages) |
27 March 1997 | Full accounts made up to 31 May 1996 (10 pages) |
26 November 1996 | Return made up to 09/06/96; no change of members (11 pages) |
23 September 1996 | Director resigned (1 page) |
2 April 1996 | Full accounts made up to 31 May 1995 (10 pages) |
27 November 1995 | Resolutions
|
27 November 1995 | Return made up to 09/06/95; full list of members
|