Mayfair
London
W1X 1RB
Secretary Name | Jeffrey Stephen Sherar |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1998(3 years after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | Lemanis St Andrews Road Littlestone New Romney Kent TN28 8PD |
Director Name | Andrew Angus McLean |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Role | Engineer |
Correspondence Address | Fleet Farm Cottage Brishing Road Chart Sutton Maidstone Kent ME17 3SW |
Secretary Name | James Hadwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Charles Street London W1X 7HA |
Director Name | Mr Graham Charles Morris |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(5 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 July 1997) |
Role | Finance Consultant |
Country of Residence | England |
Correspondence Address | Mulberry Tree House Devonshire Avenue Amersham Buckinghamshire HP6 5JF |
Secretary Name | Mr Graham Charles Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(5 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 July 1997) |
Role | Finance Consultant |
Country of Residence | England |
Correspondence Address | Mulberry Tree House Devonshire Avenue Amersham Buckinghamshire HP6 5JF |
Director Name | Mr Christopher Paul Grimwade |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 May 1997) |
Role | Property Consultant |
Correspondence Address | 50 Kew Green Kew Richmond Surrey TW9 3BB |
Secretary Name | Martin James Messenger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(2 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | The Oak Ranters Oak Benenden Road Rolvenden Cranbrook Kent TN17 4JE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Offices Of B Mistry And Co Pride House Rectory Lane Edgware Middlesex HA8 7LG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |