Pinner
Middlesex
HA5 2PQ
Secretary Name | David Joseph Gormley |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2002(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Middleton Drive Pinner Middlesex HA5 2PQ |
Director Name | Leon Neal |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 34 Hillcrest Tunbridge Wells Kent TN4 0AJ |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Richard James Brooke |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 21 November 1997) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 12 Wavendon Avenue Chiswick London W4 4NR |
Director Name | Samuel Hewlings Chisholm |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 November 1994(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 03 December 1997) |
Role | Chief Executive |
Correspondence Address | Flat 7 21 Hyde Park Square London W2 |
Secretary Name | Richard James Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wavendon Avenue Chiswick London W4 4NR |
Director Name | Frank Barlow |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 February 1995) |
Role | Managing Director |
Correspondence Address | Tremarne Marsham Way Gerrards Cross Buckinghamshire SL9 8AW |
Director Name | Michel Claude Andre Crepon |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 November 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 February 1995) |
Role | Executive Vice President |
Country of Residence | France |
Correspondence Address | 41 Avenue De Vaucresson Le Chesnay 78150 |
Director Name | Arthur Michael Siskind |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 February 1995) |
Role | Lawyer |
Correspondence Address | 2 Vine Place Westchester County Larchmont Ny10538 |
Director Name | Mr David Christopher Chance |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | "Parkfield" Barge Walk Hampton Wick Surrey KT1 4AB |
Director Name | Christopher Kenneth Mackenzie |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 August 1997) |
Role | Company Executive |
Correspondence Address | 98a Richmond Hill Richmond Surrey TW10 6RJ |
Secretary Name | Christopher Kenneth Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | 98a Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | Nicholas John Carrington |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 35 Clarence Road Windsor Berkshire SL4 5AX |
Secretary Name | David Joseph Gormley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Middleton Drive Pinner Middlesex HA5 2PQ |
Director Name | Roger Frederick Crawford Blundell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 November 2000) |
Role | Chartered Accountant |
Correspondence Address | 68 Kenilworth Avenue Wimbledon London SW19 7LR |
Director Name | Martin David Stewart |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SL |
Director Name | Neil Chugani |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 November 2004) |
Role | Chartered Accountant |
Correspondence Address | 49 Onslow Road Richmond Surrey TW10 6QH |
Secretary Name | Laura Jane Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 June 2002) |
Role | Chartered Secretary |
Correspondence Address | 18 Berkeley Mews Thames Street Lower Sunbury Middlesex TW16 5QF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1994(2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 September 1995) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £124,934,000 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 March 2005 | Dissolved (1 page) |
---|---|
17 December 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 December 2004 | Liquidators statement of receipts and payments (5 pages) |
17 November 2004 | Director resigned (1 page) |
5 October 2004 | Liquidators statement of receipts and payments (5 pages) |
17 August 2004 | Director resigned (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: grant way isleworth middlesex TW7 5QD (1 page) |
23 September 2003 | Declaration of solvency (3 pages) |
23 September 2003 | Resolutions
|
23 September 2003 | Appointment of a voluntary liquidator (1 page) |
3 July 2003 | Director's particulars changed (1 page) |
20 March 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
4 October 2002 | Director's particulars changed (1 page) |
26 September 2002 | Return made up to 08/09/02; no change of members (5 pages) |
10 August 2002 | New secretary appointed (1 page) |
10 August 2002 | Secretary resigned (1 page) |
15 March 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
12 September 2001 | Return made up to 08/09/01; full list of members (6 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | New director appointed (4 pages) |
6 December 2000 | Director resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
11 October 2000 | Return made up to 08/09/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
24 September 1999 | Director's particulars changed (1 page) |
14 September 1999 | Return made up to 08/09/99; full list of members (7 pages) |
11 December 1998 | Full accounts made up to 30 June 1998 (11 pages) |
17 September 1998 | Return made up to 08/09/98; full list of members (7 pages) |
13 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
6 February 1998 | Secretary's particulars changed (1 page) |
6 February 1998 | Secretary's particulars changed (1 page) |
21 January 1998 | New director appointed (1 page) |
30 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
1 December 1997 | Director resigned (1 page) |
1 October 1997 | Return made up to 08/09/97; no change of members (7 pages) |
8 September 1997 | Director resigned (1 page) |
17 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 6 centaur business park grant way isleworth middlesex TW7 5QD (1 page) |
19 September 1996 | Return made up to 08/09/96; no change of members (8 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
15 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 September 1995 | Return made up to 08/09/95; full list of members (18 pages) |
21 April 1995 | Resolutions
|
9 December 1994 | Memorandum and Articles of Association (13 pages) |
8 September 1994 | Incorporation (16 pages) |