London
SW7 3DQ
Secretary Name | Geoffrey Stephen Dodd |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 45 Grove Park Road Chiswick London W4 3RU |
Director Name | Mr Gerald Francis Winnington-Ingram |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1996(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 23 Arundel Square London N7 8AS |
Director Name | Richard John Percy |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1996(1 year, 9 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Marketing Dir |
Correspondence Address | 2 Cottesmore Gardens London W8 |
Director Name | Geoffrey Stephen Dodd |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 45 Grove Park Road Chiswick London W4 3RU |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Director Name | David Thomas Boyce |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 November 1995) |
Role | Businessman |
Correspondence Address | Battle House Charter Road Bromham Chippenham Wiltshire SN15 2RE |
Director Name | Mr Alexander David Ellis |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 November 1995) |
Role | Company Director |
Correspondence Address | Woodlands 2 Autumn Walk Maidenhead Berkshire SL6 4ND |
Director Name | Alastair John Stuart Shaw |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | Flat 6 20 Pembridge Crescent London W11 3DX |
Director Name | Michael Norman Pickup |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | 8 The Tiltwood London W3 6HG |
Director Name | Mr Jeremy Paul Butt |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 13 January 1997) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Shellwood Mill Shellwood Road Leigh Reigate Surrey RH2 8NZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Evans Dodd 5 Balfour Place Mount Street London W1Y 5RG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
5 January 1999 | Completion of winding up (1 page) |
---|---|
23 April 1998 | Order of court to wind up (1 page) |
9 April 1998 | Court order notice of winding up (1 page) |
9 December 1997 | Auditor's resignation (1 page) |
17 November 1997 | Return made up to 12/11/97; full list of members (13 pages) |
24 October 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
26 January 1997 | Ad 06/12/96--------- £ si [email protected] (2 pages) |
26 January 1997 | Particulars of contract relating to shares (5 pages) |
6 January 1997 | Ad 06/12/96--------- £ si [email protected]=785 £ ic 82372/83157 (2 pages) |
19 December 1996 | Return made up to 22/11/96; full list of members (15 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
10 September 1996 | Director resigned (1 page) |
25 June 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
21 June 1996 | New director appointed (2 pages) |
27 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1996 | Ad 08/03/96--------- £ si [email protected]=8108 £ ic 69398/77506 (2 pages) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1995 | Director resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
14 August 1995 | Ad 10/04/95-30/06/95 £ si [email protected]=11846 £ ic 57552/69398 (6 pages) |
14 August 1995 | Ad 10/04/95--------- £ si [email protected]=7239 £ ic 50313/57552 (2 pages) |
31 May 1995 | Director resigned (2 pages) |
10 March 1995 | Prospectus (40 pages) |