Bayswater
London
W2
Director Name | Philippa Wylie |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 04 August 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Restaurateur |
Correspondence Address | Flat 4 69 Inverness Terrace Bayswater London W2 |
Secretary Name | Bernadette Neville |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 1995(7 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Secretary |
Correspondence Address | Flat 4 69 Inverness Terrace Bayswater London W2 |
Director Name | Vivienne Hayman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 August 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 February 1995) |
Role | Production Manager |
Correspondence Address | 42 Powis Square London W11 2AX |
Director Name | Ashley Howard Sumner |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 February 1995) |
Role | Restaurateur |
Correspondence Address | 42 Powis Square London W11 2AX |
Secretary Name | Vivienne Hayman |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 August 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 February 1995) |
Role | Production Manager |
Correspondence Address | 42 Powis Square London W11 2AX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | The Offices Of Valentines & 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 August |
30 September 1997 | Dissolved (1 page) |
---|---|
30 June 1997 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
8 April 1997 | Liquidators statement of receipts and payments (5 pages) |
28 March 1996 | Appointment of a voluntary liquidator (1 page) |
28 March 1996 | Resolutions
|
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |