London
WC1H 8HZ
Director Name | Mr Nigel Bagge |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1992(5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Western Gardens London W5 3RU |
Director Name | Mr Stephen Andrew Cottrell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1992(5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kinnaird Avenue Chiswick London W4 3SH |
Director Name | Mr Christian Lloyd Jones |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1992(5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Surveyor |
Correspondence Address | Oakhill House Oakhill Bath Avon BA3 5AQ |
Director Name | Mr Nicholas Michael Green |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Hulcott Aylesbury Buckinghamshire HP22 5AX |
Director Name | Mr Paul Julian Cooper |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1995(2 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 31 Waldemar Avenue London W13 9PZ |
Director Name | Stephen Murray Parker |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1998(6 years after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Chartered Surveyor |
Correspondence Address | 25 Marston Gate Winchester Hampshire SO23 7DS |
Director Name | James Edward Curson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(7 years after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Surveyor |
Correspondence Address | 56 Wimbledon Park Road London SW18 5SH |
Director Name | Margaret Anne Orgill |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 44 Bishops Road Fulham London SW6 7AH |
Director Name | Mr Michael Anthony Smyth |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Regent Square London WC1H 8HZ |
Registered Address | C/O Tony Freeman & Company New Maxdov House 130 Bury New Road Prestwich Manachester M25 0AA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £588,104 |
Cash | £483,971 |
Current Liabilities | £158,657 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
24 June 2004 | Dissolved (1 page) |
---|---|
24 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 January 2004 | Liquidators statement of receipts and payments (5 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: 190 strand london WC2R 15N (1 page) |
28 January 2003 | Resolutions
|
28 January 2003 | Declaration of solvency (3 pages) |
28 January 2003 | Appointment of a voluntary liquidator (1 page) |
8 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
29 May 2002 | Re-registration of Memorandum and Articles (25 pages) |
29 May 2002 | Application for reregistration from PLC to private (1 page) |
29 May 2002 | Resolutions
|
29 May 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 April 2002 | Return made up to 23/03/02; full list of members (10 pages) |
3 April 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
5 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
8 June 2001 | Director's particulars changed (1 page) |
24 May 2001 | Return made up to 23/03/01; full list of members (9 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
9 June 2000 | Director's particulars changed (1 page) |
9 June 2000 | Return made up to 23/03/00; full list of members (10 pages) |
9 June 2000 | Director's particulars changed (1 page) |
16 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
16 May 1999 | Director's particulars changed (1 page) |
16 May 1999 | Return made up to 23/03/99; full list of members (9 pages) |
26 April 1999 | Resolutions
|
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Memorandum and Articles of Association (38 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
27 May 1998 | Return made up to 23/03/98; full list of members (9 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 March 1997 | Return made up to 23/03/97; full list of members (8 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 April 1996 | Return made up to 23/03/96; full list of members (8 pages) |
20 March 1996 | Memorandum and Articles of Association (47 pages) |
4 April 1995 | Return made up to 23/03/95; full list of members (6 pages) |
3 April 1995 | New director appointed (2 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
9 October 1992 | Particulars of mortgage/charge (3 pages) |
7 October 1992 | Ad 25/08/92--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |