London
N14 6DS
Director Name | William Simons Palin |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1998(14 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | The White House Llandyrnog Denbighshire LL16 4LT Wales |
Secretary Name | Mr Victor Herbert Cowley |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1998(14 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 226 Leigh Hunt Drive London N14 6DS |
Director Name | Nicholas Franks |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 1993) |
Role | Company Director |
Country of Residence | England, Uk |
Correspondence Address | Woodley 9 Albert Road Wilmslow Cheshire SK9 5HT |
Director Name | Graham Arthur Langley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 1993) |
Role | Company Director |
Correspondence Address | Orchard Cottage Goostrey Lane Twemlow Cheshire CW4 8BL |
Director Name | Fariborz Shahbakati |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 1994) |
Role | Scientist |
Correspondence Address | 18 Haddon Street Salford Lancashire M6 6BN |
Director Name | Graham Arthur Langley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | Orchard Cottage Goostrey Lane Twemlow Cheshire CW4 8BL |
Secretary Name | Mr Selwyn Hotz |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Eight Acre Whitefield Manchester M45 7LW |
Secretary Name | Mr Selwyn Hotz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Eight Acre Whitefield Manchester M45 7LW |
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 | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 August 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
---|---|
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
15 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
5 April 2000 | Appointment of a voluntary liquidator (1 page) |
5 April 2000 | Declaration of solvency (4 pages) |
5 April 2000 | Resolutions
|
14 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
6 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
21 January 1999 | Resolutions
|
27 August 1998 | Location of register of directors' interests (1 page) |
27 August 1998 | Location of register of members (1 page) |
26 May 1998 | Registered office changed on 26/05/98 from: c/o harman international industr ies LTD 5TH floor 33 golden square london W1R 3PA (1 page) |
24 May 1998 | Resolutions
|
8 May 1998 | Return made up to 31/03/98; no change of members
|
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
25 March 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (3 pages) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | Registered office changed on 29/01/98 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page) |
29 January 1998 | New secretary appointed;new director appointed (3 pages) |
28 June 1997 | Return made up to 31/03/97; no change of members (6 pages) |
30 December 1996 | Full accounts made up to 30 June 1996 (12 pages) |
31 May 1996 | Return made up to 31/03/96; full list of members (8 pages) |
8 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
1 May 1995 | Full accounts made up to 30 June 1994 (13 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: 1ST floor bankley house bankley street levenshulme manchester M19 3PQ (1 page) |
19 April 1995 | Return made up to 31/03/95; no change of members (8 pages) |