Wandsworth
London
SW18 2DA
Director Name | Alexander Frank Holmes |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(2 years, 4 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Secretary |
Correspondence Address | Stanley House Linenhall House 22 Stanley Street Chester Cheshire CH1 2LR Wales |
Secretary Name | Alexander Frank Holmes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1995(2 years, 4 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Secretary |
Correspondence Address | Stanley House Linenhall House 22 Stanley Street Chester Cheshire CH1 2LR Wales |
Director Name | Reefe Kenley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1995(2 years, 6 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 14 Cae Haf Northop Hall Mold Clwyd CH7 6GB Wales |
Director Name | Mr Simon Charles Pannett |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Erncroft Way Twickenham Middlesex TW1 1DA |
Director Name | Susan Carole Phillips |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | 1 Ridgmount Road Wandsworth London SW18 2DA |
Director Name | John Ferguson Wardrop |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Braziers Dowsland Green Coggeshall Colchester Essex CO6 1SA |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Redhill House Hope Street Saltney Chester CH4 8BU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Lache |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 April 1998 | Dissolved (1 page) |
---|---|
13 January 1998 | Completion of winding up (1 page) |
7 February 1997 | Order of court to wind up (1 page) |
28 January 1997 | Court order notice of winding up (1 page) |
4 December 1996 | New secretary appointed;new director appointed (2 pages) |
26 November 1996 | New director appointed (1 page) |
26 November 1996 | Director resigned (1 page) |
23 October 1995 | Full accounts made up to 30 June 1995 (10 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: 113 upper richmond road london SW15 2TL (1 page) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |
1 May 1995 | Return made up to 10/03/95; no change of members (6 pages) |