London
W1N 3FN
Secretary Name | Colin Peter Brain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1995(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 January 1999) |
Role | Property Consultant |
Correspondence Address | 26 Weymouth Mews London W1N 3FN |
Director Name | Mr Charles Mackenzie Lee |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 1995) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ongar Hill Cottage Magpie Lane Coleshill Amersham Buckinghamshire HP7 0LU |
Director Name | Mr Robert Henry Moore |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 November 1994) |
Role | Chartered Accountant |
Correspondence Address | Park Cottage Reading Road North Fleet Hampshire GU51 4AD |
Secretary Name | Mr Robert Henry Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Park Cottage Reading Road North Fleet Hampshire GU51 4AD |
Director Name | Gordon Everard Wood |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 1995) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 25 Sarum Green Weybridge Surrey KT13 9RX |
Secretary Name | Stephen Richard Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(3 years after company formation) |
Appointment Duration | 7 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 71 Grosvenor Road Wanstead London E11 2ES |
Director Name | Glenn Andrew Laurie |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 July 1995) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Melford Avenue Giffnock Glasgow Lanarkshire G46 6NA Scotland |
Director Name | Timothy Hughes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 August 1998) |
Role | Property Consultant |
Correspondence Address | 42 Spirou Merkouri Pangrati Athens Greece |
Registered Address | 46 Walton Road Stockton Heath Warrington Cheshire WA4 6NL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 January 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
27 August 1998 | Application for striking-off (1 page) |
27 August 1998 | Director resigned (1 page) |
19 November 1997 | Return made up to 04/11/97; full list of members
|
15 November 1996 | Return made up to 04/11/96; full list of members
|
2 March 1996 | Registered office changed on 02/03/96 from: 9 grosvenor street london W1X oad (1 page) |
15 February 1996 | Return made up to 11/11/95; full list of members (6 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: 6 grosvenor street london W1X 0AD (1 page) |
24 January 1996 | Director resigned (2 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
6 October 1995 | Director resigned (4 pages) |
31 August 1995 | Company name changed erdman lewis fund management lim ited\certificate issued on 01/09/95 (4 pages) |
25 August 1995 | Director resigned;new director appointed (2 pages) |
25 August 1995 | Director resigned;new director appointed (2 pages) |
25 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 May 1995 | New director appointed (4 pages) |