London
SW11 3TW
Director Name | Noel Edwards |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 January 1995) |
Role | Company Director |
Correspondence Address | 13 Regents Street Watford Hertfordshire WD2 5AT |
Secretary Name | Evelyn Ann Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years (resigned 31 October 1997) |
Role | Secretary |
Correspondence Address | 1 Garden Court Kew Road Richmond Surrey TW9 3JT |
Director Name | Samuel Edwards |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(3 months after company formation) |
Appointment Duration | 12 months (resigned 05 January 1996) |
Role | Sales & Marketing |
Correspondence Address | 71 High Street Abbots Langley Hertfordshire WD5 0PB |
Director Name | Evelyn Ann Wallace |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(3 months after company formation) |
Appointment Duration | 12 months (resigned 04 January 1996) |
Role | Finance Administration |
Correspondence Address | 1 Garden Court Kew Road Richmond Surrey TW9 3JT |
Director Name | Colin Anthony Brown |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 May 1996) |
Role | Management Consultant |
Correspondence Address | 8 Cavendish Close 1 St Johns Avenue London SW15 2AL |
Director Name | Barrie John Gamblin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 16 Milton Road Wimbledon London SW19 8SE |
Director Name | Ian Leslie Campbell Bexton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 February 1997) |
Role | Accountant |
Correspondence Address | 29 Ellesmere Road Chiswick London W4 2EU |
Director Name | Christopher Maurice Trimming |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(2 years, 4 months after company formation) |
Appointment Duration | 6 days (resigned 05 March 1997) |
Role | Company Director |
Correspondence Address | Ashford Gifford Cottage Codford Warminster Wiltshire BA12 6NJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 10 Molasses Row Plantation Wharf London SW11 3TW |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 February 1999 | Dissolved (1 page) |
---|---|
27 November 1998 | Completion of winding up (1 page) |
5 February 1998 | Order of court to wind up (1 page) |
12 November 1997 | Return made up to 06/10/97; no change of members (6 pages) |
11 November 1997 | Secretary resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
2 October 1996 | Return made up to 06/10/96; full list of members
|
4 September 1996 | New director appointed (2 pages) |
13 August 1996 | Director resigned (1 page) |
19 May 1996 | Director resigned (1 page) |
2 May 1996 | Company name changed orcan recordings LIMITED\certificate issued on 03/05/96 (2 pages) |
14 April 1996 | New director appointed (2 pages) |
23 February 1996 | Director resigned (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | New director appointed (2 pages) |
26 May 1995 | Accounting reference date notified as 31/03 (1 page) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
16 March 1995 | Secretary's particulars changed (2 pages) |