Burwood Park
Walton On Thames
Surrey
KT12 5DN
Director Name | John Edward Longworth |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1998(2 weeks after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Creative Director |
Correspondence Address | Norton Charity Broad St Hill Hollingbourne Maidstone Kent ME17 1QY |
Secretary Name | John Edward Longworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1998(2 weeks after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | Norton Charity Broad St Hill Hollingbourne Maidstone Kent ME17 1QY |
Secretary Name | Garrod Evan Goodrich |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 1999(1 year, 3 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | Pudding House Pudding Lane Chigwell Essex IG7 6BY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
21 March 2001 | Dissolved (1 page) |
---|---|
21 December 2000 | Liquidators statement of receipts and payments (5 pages) |
21 December 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 October 2000 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Resolutions
|
30 September 1999 | Statement of affairs (6 pages) |
30 September 1999 | Appointment of a voluntary liquidator (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
17 February 1999 | Return made up to 15/01/99; full list of members (7 pages) |
16 March 1998 | Ad 29/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 March 1998 | Resolutions
|
26 February 1998 | Company name changed artcrest LIMITED\certificate issued on 27/02/98 (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Secretary resigned (1 page) |
15 January 1998 | Incorporation (17 pages) |