London
SW3 3RP
Director Name | Mrs Nicole Sabina Dawson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1996(27 years, 2 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 9 Baskerfield Grove Woughton On The Green Milton Keynes Buckinghamshire MK6 3ES |
Secretary Name | 3I Plc (Corporation) |
---|---|
Status | Current |
Appointed | 06 August 1992(23 years, 9 months after company formation) |
Appointment Duration | 31 years, 8 months |
Correspondence Address | 91 Waterloo Road London SE1 8XP |
Director Name | Mr Peter Charles Brown |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1995) |
Role | Solicitor |
Correspondence Address | 34 Chapel Side Bayswater London W2 4LE |
Director Name | Mr John Camm Platt |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 1995) |
Role | Investment Banker |
Correspondence Address | Wychbury House Quarry Road Winchester Hampshire SO23 8JG |
Director Name | Martin Michael Gagen |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(26 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1995) |
Role | Investment Banker |
Correspondence Address | 21 Fulwith Road Harrogate North Yorkshire HG2 8HL |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 November 2001 | Dissolved (1 page) |
---|---|
6 August 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 April 2001 | Appointment of a voluntary liquidator (1 page) |
4 April 2001 | Appointment of a voluntary liquidator (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 91 waterloo road london SE1 8XP (1 page) |
29 March 2001 | Declaration of solvency (3 pages) |
29 March 2001 | Resolutions
|
4 September 2000 | Return made up to 06/08/00; full list of members (6 pages) |
6 September 1999 | Return made up to 06/08/99; full list of members (9 pages) |
10 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
18 August 1998 | Return made up to 06/08/98; full list of members (9 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | Return made up to 06/08/97; full list of members (9 pages) |
6 September 1996 | Return made up to 06/08/96; full list of members (8 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (5 pages) |
5 September 1995 | Return made up to 06/08/95; full list of members (18 pages) |
11 August 1995 | Director resigned;new director appointed (4 pages) |
19 July 1995 | Full accounts made up to 31 March 1995 (5 pages) |