London
SW1X 9SA
Secretary Name | Mr Fuad Kavur |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1998(1 year after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Producer (Film) |
Country of Residence | England |
Correspondence Address | 27 Cadogan Place London SW1X 9SA |
Director Name | Mr Martin John Wilbraham |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Cottingwith Hall Thorganby York North Yorkshire YO4 6DB |
Director Name | Henry Stuart Taylor |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 April 1998) |
Role | Company Director |
Correspondence Address | 133 Ebury Street London SW1W 9QU |
Director Name | Michael Gordon Thomas Guest |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(10 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 09 April 1998) |
Role | Film Producer |
Correspondence Address | 148 Burwood Road Walton On Thames Surrey KT12 4AS |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | C H Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(2 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 13 August 1997) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Registered Address | First Floor Roxburghe House 273-287 Regent Street London W1R 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
25 August 2000 | Dissolved (1 page) |
---|---|
25 May 2000 | Completion of winding up (1 page) |
17 September 1999 | Order of court to wind up (1 page) |
10 September 1999 | Court order notice of winding up (2 pages) |
19 November 1998 | Director resigned (1 page) |
15 October 1998 | Return made up to 05/06/98; full list of members (6 pages) |
6 October 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: 27 cadogan place london SW1X 9SA (1 page) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Incorporation (16 pages) |