London
N14 6DS
Director Name | William Simons Palin |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1996(30 years, 7 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | The White House Llandyrnog Denbighshire LL16 4LT Wales |
Director Name | James Anthony Hallington |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(25 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 1994) |
Role | Executive |
Correspondence Address | 129 Frogmore Lane Catherington Waterlooville Hampshire PO8 9RD |
Secretary Name | David William Byam-Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | 90 Fetter Lane London EC4A 1JP |
Director Name | Mr Philip Geoffrey Hart |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 March 1996) |
Role | Directorships |
Country of Residence | England |
Correspondence Address | 5 Drews Park Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Registered Address | Fourth Floor Windsor House Pepper Street Chester CH1 1DF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 December 1998 | Dissolved (1 page) |
---|---|
21 September 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 August 1998 | Location of register of members (1 page) |
27 August 1998 | Location of register of directors' interests (1 page) |
8 July 1998 | Resolutions
|
8 July 1998 | Appointment of a voluntary liquidator (1 page) |
8 July 1998 | Declaration of solvency (4 pages) |
26 May 1998 | Registered office changed on 26/05/98 from: c/o harman international fifth floor 33 golden square london W1R 3PA (1 page) |
28 April 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
2 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
24 March 1997 | Resolutions
|
17 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 March 1997 | Return made up to 12/03/97; full list of members (6 pages) |
24 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: fifth floor 33 golden square london W1R 3PA (1 page) |
10 June 1996 | Resolutions
|
21 April 1996 | Return made up to 20/03/96; no change of members (4 pages) |
17 April 1996 | Nc dec already adjusted 26/03/96 (1 page) |
11 April 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
11 April 1996 | Re-registration of Memorandum and Articles (6 pages) |
11 April 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
11 April 1996 | Resolutions
|
11 April 1996 | Application for reregistration from LTD to UNLTD (2 pages) |
11 April 1996 | Members' assent for rereg from LTD to UNLTD (2 pages) |
29 March 1996 | New director appointed (3 pages) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: unit 2 borehamwood industrial park rowley lane borehamwood hertfordshire WD6 5PZ (1 page) |
8 December 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
19 May 1995 | Return made up to 20/03/95; full list of members (6 pages) |