Throgmorton Street
London
EC2N 2AT
Director Name | David Paul Leader |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1993(2 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 10 Bakers Close South Woodham Ferrers Chelmsford Essex CM3 5JF |
Director Name | Raymond George Manson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1993(2 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Sherlock Crescent Great Notley Braintree Essex Cm7 |
Director Name | Baron George Catharinus Willem Van Tuyll Van Serooskerken |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 14 December 1993(2 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | Manor House Fritwell Bicester Oxfordshire OX6 9QR |
Director Name | The Van Tuyll Management Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Correspondence Address | Manor House North Street Fritwell Bicester Oxfordshire OX6 9QR |
Registered Address | Pannell House Charter Court Severalls Business Park Colchester Essex CO4 4YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 April 2001 | Dissolved (1 page) |
---|---|
17 January 2001 | Liquidators statement of receipts and payments (5 pages) |
17 January 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 January 2001 | Liquidators statement of receipts and payments (5 pages) |
17 July 2000 | Liquidators statement of receipts and payments (5 pages) |
4 February 2000 | Liquidators statement of receipts and payments (5 pages) |
13 August 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | Liquidators statement of receipts and payments (5 pages) |
17 July 1998 | Liquidators statement of receipts and payments (5 pages) |
15 January 1998 | Liquidators statement of receipts and payments (5 pages) |
17 July 1997 | Liquidators statement of receipts and payments (5 pages) |
9 August 1996 | Resolutions
|
17 July 1996 | Appointment of a voluntary liquidator (2 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 June 1995 | Director's particulars changed (4 pages) |