Horselydown Lane
London
SE1 2LJ
Director Name | Dr Alan William Holmes |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Moorings Wickham Lane, Ickham Canterbury Kent CT3 1RD |
Director Name | Mr Robert Alan Holmes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Finance Director |
Correspondence Address | Wallett Court Barn Southernden Road Headcorn Kent TN27 9LN |
Secretary Name | Mr Robert Alan Holmes |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1995(8 months, 1 week after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Finance Director |
Correspondence Address | Wallett Court Barn Southernden Road Headcorn Kent TN27 9LN |
Director Name | Mr Michael Anthony Holmes |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Role | Architect |
Correspondence Address | 29 Admirals Court Horselydown Lane London SE1 2LJ |
Secretary Name | Mr Michael Anthony Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Role | Architect |
Correspondence Address | 29 Admirals Court Horselydown Lane London SE1 2LJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Anchor Brewhouse 50 Shad Thames Tower Bridge City Tower Bridge London SE1 2YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 December 1997 | Liquidators statement of receipts and payments (5 pages) |
---|---|
23 December 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 November 1997 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
25 March 1996 | Appointment of a voluntary liquidator (1 page) |
25 March 1996 | Resolutions
|
25 March 1996 | Declaration of solvency (4 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
18 October 1995 | New secretary appointed (4 pages) |
18 October 1995 | Return made up to 08/09/95; full list of members
|
14 September 1995 | Accounts for a small company made up to 31 March 1995 (14 pages) |