Marksbury
Bath
Avon
BA2 9HP
Director Name | Owen Hampden Inskip |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1998(3 years, 3 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Chartered Surveyor |
Correspondence Address | Alderley Farm Wotton Under Edge Gloucestershire GL12 7QT Wales |
Secretary Name | Mr Timothy Saunders |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1998(3 years, 3 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beckets Place Marksbury Bath Avon BA2 9HP |
Director Name | Grahame Martin Pritchard |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1999(3 years, 5 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 120 St Johns Road Woking Surrey GU21 1PS |
Director Name | Ira Sheldon Rapp |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1999(4 years after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | Flat 4 38-40 Eton Avenue London NW3 3HL |
Director Name | Michael Rapp |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1999(4 years after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 7 Ennismore Gardens London SW7 1NL |
Director Name | Michael Joel Tannenbaum |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1999(4 years after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Accountant |
Correspondence Address | 10 Hillside Gardens Edgware Middlesex HA8 8HE |
Secretary Name | Michael Joel Tannenbaum |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1999(4 years after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Accountant |
Correspondence Address | 10 Hillside Gardens Edgware Middlesex HA8 8HE |
Director Name | Nicholas Patrick Hare |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(same day as company formation) |
Role | Property Consultant |
Correspondence Address | Manor Farm Culkerton Tetbury Gloucestershire GL8 8SS Wales |
Secretary Name | Angeli Asha Gulhane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lansdown Crescent Bath BA1 5EX |
Secretary Name | Jacqueline Anne Dowdeswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 54 Lower Westwood Bradford On Avon Wiltshire BA15 2AE |
Secretary Name | Dr Lisbeth Ann Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 17 Gay Street Bath Avon BA1 2PH |
Director Name | Mr Robert Trevor Spencer Yorke-Starkey |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Cranley Gardens London N10 3AG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Capital Prime Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 October 1999) |
Correspondence Address | 21 Citygate Place 91/99 Pentonville Road London N1 9LG |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 January 2001 | Dissolved (1 page) |
---|---|
9 October 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 October 2000 | Liquidators statement of receipts and payments (5 pages) |
29 February 2000 | Appointment of a voluntary liquidator (1 page) |
29 February 2000 | Declaration of solvency (3 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: 21 citygate place 91-99 pentonville road london N1 9LG (1 page) |
9 December 1999 | Auditor's resignation (1 page) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: kings court parsonage lane bath BA1 1ER (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | New director appointed (4 pages) |
15 January 1999 | Secretary resigned (1 page) |
10 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
14 October 1998 | Return made up to 29/09/98; no change of members (6 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: 17 gay street bath BA1 2PH (1 page) |
24 October 1997 | Return made up to 29/09/97; no change of members (6 pages) |
10 June 1997 | New secretary appointed (2 pages) |
2 May 1997 | Director resigned (1 page) |
17 December 1996 | New secretary appointed (1 page) |
17 December 1996 | Secretary resigned (1 page) |
9 October 1996 | Return made up to 29/09/96; full list of members (11 pages) |
11 June 1996 | Director's particulars changed (1 page) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Accounting reference date notified as 31/12 (1 page) |
5 October 1995 | Secretary resigned (2 pages) |
29 September 1995 | Incorporation (26 pages) |