Wimbledon
London
SW19 5AL
Director Name | Victor Leslie Cox |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2002(4 months, 1 week after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 95 Church Road Wimbledon London SW19 5AL |
Secretary Name | Barry James Trowbridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2002(4 months, 1 week after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Engineer |
Correspondence Address | 99 Church Road Wimbledon London SW19 5AL |
Secretary Name | BLG (Professional Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 April 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 22 years |
Correspondence Address | 7th Floor Beaufort House 15 St Botolph Street London EC3A 7NJ |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Sally Suzanne Whittington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Muggeridge Close South Croydon Surrey CR2 7LB |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
25 August 2006 | Dissolved (1 page) |
---|---|
25 May 2006 | Completion of winding up (1 page) |
19 November 2003 | Order of court to wind up (2 pages) |
12 December 2002 | Ad 16/10/01--------- £ si 1000@1 (2 pages) |
12 December 2002 | Return made up to 16/10/02; full list of members (7 pages) |
6 November 2002 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
30 July 2002 | Particulars of mortgage/charge (7 pages) |
2 July 2002 | Particulars of mortgage/charge (5 pages) |
5 May 2002 | New secretary appointed (2 pages) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Secretary resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
16 October 2001 | Incorporation (16 pages) |