Westminster
London
SW1E 6HF
Director Name | Gerald John Howard Carroll |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 February 1995) |
Role | Company Director |
Correspondence Address | 2 Catherine Place Westminster London SW1E 6HF |
Director Name | John Robert Carroll |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | 64 Hutton Road Shenfield Essex CM15 8NB |
Director Name | Anthony Richard Clarke |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 4 Catherine Place Westminster London SW1E 6HF |
Secretary Name | Mr Michael John Colville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 23 Palace Street Westminster London SW1E 5HW |
Secretary Name | Gregory Patrick Mulligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 14 Hunters Gate Hunters Lane Leavesden Hertfordshire |
Secretary Name | Anthony Richard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(19 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 September 1995) |
Role | Secretary |
Correspondence Address | 4 Catherine Place Westminster London SW1E 6HF |
Registered Address | Abbeyrose House 181 High Street Ongar Essex CM5 9JG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Latest Accounts | 30 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
10 October 2002 | Bona Vacantia disclaimer (1 page) |
---|---|
3 July 2002 | Bona Vacantia disclaimer (1 page) |
22 September 1998 | Bona Vacantia disclaimer (1 page) |
8 October 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 1996 | First Gazette notice for compulsory strike-off (1 page) |
3 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 255 cranbrook road ilford essex IG1 4TG (1 page) |
1 May 1995 | Resolutions
|
1 May 1995 | Accounts for a dormant company made up to 30 March 1994 (4 pages) |
12 April 1995 | Director resigned;new director appointed (4 pages) |
6 August 1994 | Return made up to 24/07/94; no change of members (10 pages) |
25 April 1994 | Full accounts made up to 30 March 1993 (11 pages) |
2 August 1993 | Return made up to 24/07/93; no change of members
|
18 August 1992 | Return made up to 24/07/92; full list of members
|