London
WC1N 1DR
Director Name | Prof Robert Adam |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1997(1 year, 7 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Crooked Pightle House Crawley Winchester Hampshire SO21 2PN |
Director Name | Peter Holwell |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1999(3 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Consultant |
Correspondence Address | Hookers Green Bishopsbourne Canterbury Kent CT4 5JB |
Director Name | Robert Edward Foster |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 47 Gosberton Road London SW12 8LE |
Director Name | Judith Lynne Hill |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 178 Erlanger Road London SE14 5TJ |
Director Name | Mr James Thorne |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wickhurst Oast Leigh Tonbridge Kent TN11 8PS |
Secretary Name | Robert Edward Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 47 Gosberton Road London SW12 8LE |
Director Name | Cmdr Richard John Aylard |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(8 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 December 1996) |
Role | Private Secretary |
Correspondence Address | Wren House Kensington Palace Palace Green London W8 4PU |
Director Name | Dr Brian Hanson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(8 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 May 1997) |
Role | Architectural Historian |
Correspondence Address | 41 Westwell Road London SW16 5RU |
Director Name | Mr Alan Kilkenny |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(8 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 May 1997) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Fishing Cottage Nether Wallop Stockbridge Hampshire SO20 8ET |
Director Name | Stephen Mark Jeffrey Lamport |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(8 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 May 1997) |
Role | Private Secretary |
Correspondence Address | St James's Palace London SW1A 1BS |
Director Name | Sir Michael Peat |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(8 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 May 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4b Kensington Palace London W8 4PU |
Secretary Name | Pamela Jane Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(8 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 May 1997) |
Role | Secretary |
Correspondence Address | 74 Cazenove Road London N16 6AA |
Director Name | Mr Alan James Baxter |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 month (resigned 11 June 1997) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Great Percy Street London WC1X 9QR |
Director Name | Prof Richard Andrew Hodges |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 February 1998) |
Role | Professor |
Correspondence Address | 33c Delancey Street London NW1 7RX |
Secretary Name | Mrs Anthea Helen Atha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 98 Phipps Bridge Road London SW19 2ST |
Registered Address | 14 Gloucester Gate Regents Park London NW1 4HG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
12 February 2000 | Dissolved (1 page) |
---|---|
12 November 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 July 1999 | Secretary resigned (1 page) |
8 May 1999 | Full accounts made up to 31 October 1998 (13 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Declaration of solvency (3 pages) |
8 March 1999 | Appointment of a voluntary liquidator (1 page) |
8 March 1999 | Res re specie (1 page) |
8 March 1999 | Resolutions
|
15 December 1998 | Annual return made up to 17/11/98 (5 pages) |
27 July 1998 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
27 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
3 March 1998 | Director resigned (1 page) |
8 December 1997 | Annual return made up to 17/11/97 (4 pages) |
29 August 1997 | Full accounts made up to 30 September 1996 (11 pages) |
16 July 1997 | New director appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
9 June 1997 | Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: 2 hinde street london W1M 5RH (1 page) |
9 June 1997 | Memorandum and Articles of Association (18 pages) |
4 June 1997 | Company name changed the prince of wales's projects o ffice\certificate issued on 05/06/97 (2 pages) |
16 May 1997 | Memorandum and Articles of Association (18 pages) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Resolutions
|
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
30 December 1996 | New director appointed (2 pages) |
27 December 1996 | Director resigned (1 page) |
4 December 1996 | Annual return made up to 17/11/96 (6 pages) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New secretary appointed (2 pages) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | Secretary resigned;director resigned (2 pages) |
21 August 1996 | Resolutions
|
20 August 1996 | Company name changed charis (49) LIMITED\certificate issued on 21/08/96 (3 pages) |
16 August 1996 | Accounting reference date notified as 31/03 (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: 66 lincolns inn fields london WC2A 3LH (1 page) |