London
NW3 7NG
Director Name | Peter Michael Ian Catto |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 14 Hyde Park Gardens London W2 2LU |
Secretary Name | Gillian Frances Catto |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | White Lodge 2 Mansion Gardens London NW3 7NG |
Director Name | Joshua Mark Arfer |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 June 1995(1 year after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | Flat 8 53 Netherall Gardens London NW3 5RJ |
Director Name | Graham Parker |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Watford Road Croxley Green Rickmansworth Hertfordshire WD3 3BJ |
Director Name | Mr Roger Philip Williams |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Farmhouse Trellech Grange Llanishen Monmouthshire NP16 6QR Wales |
Director Name | James Richard Fees |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1994(2 days after company formation) |
Appointment Duration | 1 year (resigned 04 July 1995) |
Role | Company Director |
Correspondence Address | 1350 Chaparral Street Carson City Nevada 89705 Usa Foreign |
Director Name | Eric Kenelm Ford |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 September 1994) |
Role | Stockbroker |
Correspondence Address | 15 Tenison Avenue Cambridge Cambridgeshire CB1 2DX |
Director Name | Sterford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Secretary Name | Sterford Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Website | www.cattogallery.co.uk/ |
---|---|
Telephone | 020 74356660 |
Telephone region | London |
Registered Address | 100 Heath Street London NW3 1DP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
17 January 1997 | Dissolved (1 page) |
---|---|
17 October 1996 | Completion of winding up (1 page) |
30 January 1996 | Order of court to wind up (1 page) |
23 January 1996 | Court order notice of winding up (1 page) |
13 September 1995 | S-div conve 06/09/95 (1 page) |
13 September 1995 | £ nc 15000000/16500000 06/09/95 (1 page) |
25 August 1995 | Prospectus (82 pages) |
15 August 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
12 June 1995 | Director resigned (2 pages) |
9 May 1995 | Particulars of contract relating to shares (4 pages) |
9 May 1995 | Ad 12/07/94--------- £ si [email protected] (6 pages) |
11 April 1995 | Particulars of contract relating to shares (4 pages) |
11 April 1995 | Ad 11/11/94--------- £ si [email protected] (2 pages) |
29 March 1995 | Ad 07/12/94--------- £ si [email protected]=100000 £ ic 692685/792685 (2 pages) |
29 March 1995 | Ad 11/11/94--------- £ si [email protected]=26657 £ ic 792685/819342 (2 pages) |
29 March 1995 | Ad 11/11/94--------- £ si [email protected]=8500 £ ic 684185/692685 (6 pages) |