Chalk Farm
London
NW5 4ER
Director Name | Muhammad Afzal |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1995(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 May 1999) |
Role | Councillor |
Correspondence Address | 96 Church Street Lozells Birmingham West Midlands B19 1QJ |
Director Name | William John Flanagan |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1995(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 May 1999) |
Role | Councillor |
Correspondence Address | 9 Lydford Avenue Old Whittington Chesterfield Derbyshire S41 9HR |
Director Name | Cllr Thomas Bernard Quirk |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1995(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 May 1999) |
Role | Retired & Councillor |
Correspondence Address | 45 Melbury Road Liverpool Merseyside L14 8UR |
Director Name | Mr Ian Barry Greenwood |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1996(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 May 1999) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 Prospect Walk Windhill Shipley West Yorkshire BD18 2LR |
Director Name | Mr Richard Duncan Taylor |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | Garden End 6 Oakhurst Avenue Harpenden Hertfordshire AL5 2ND |
Director Name | Mr Joseph Brian Baldwin |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1997) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Roecliffe Close Poolstock Wigan Lancashire WN3 5ER |
Director Name | Bryn Duggan |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1997) |
Role | Retired And A Councillor |
Correspondence Address | 63 Mereland Road Didcot Oxfordshire OX11 8AU |
Director Name | Donald Stanley Balmond Jones |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(11 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 27 June 1996) |
Role | Retired |
Correspondence Address | 83 Dovehouse Lane Solihull West Midlands B91 2EQ |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | Layden Hiuse 76-86 Turnmill Street London EC1M 5QU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
24 September 1997 | Return made up to 27/07/97; full list of members
|
21 August 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
6 November 1996 | Registered office changed on 06/11/96 from: arndale house the arndale centre luton bedfordshire LU1 2TS (1 page) |
16 September 1996 | Return made up to 27/07/96; no change of members
|
11 March 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
5 March 1996 | Resolutions
|
21 November 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
10 August 1995 | Company name changed bealaw (389) LIMITED\certificate issued on 11/08/95 (4 pages) |
9 August 1995 | New director appointed (2 pages) |
8 August 1995 | Ad 28/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 1995 | Director resigned;new director appointed (2 pages) |
8 August 1995 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
8 August 1995 | Registered office changed on 08/08/95 from: 20 furnival street london EC4A 1BN (1 page) |
8 August 1995 | Resolutions
|
8 August 1995 | New director appointed (2 pages) |