Winchester
Hampshire
SO22 6RR
Director Name | Eenasul Fateh |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1995(12 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Project Manager/Director |
Correspondence Address | Flat 3 30 Fitzjohns Avenue Hampstead London NW3 5NB |
Director Name | Linda Gillian Dyos |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 29 years |
Role | Arts Consultant |
Correspondence Address | 136 Agar Grove Camden Town London NW1 9TY |
Director Name | David Bryan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1996(2 years after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Consultant |
Correspondence Address | 7 Bensham Lane Croydon Surrey CR0 2RU |
Secretary Name | Denise Joy Wong |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1996(2 years after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Artistic Director |
Correspondence Address | 33a Paulet Road London SE5 9HP |
Director Name | Jacqueline Cohen |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1996(2 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Legal Executive |
Correspondence Address | 58 Chetwynd Road Penn Wolverhampton WV2 4NZ |
Director Name | Christopher Dudgeon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1997(3 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Mng Accountant |
Correspondence Address | 5 Elwin Street Shoreditch London E2 7BU |
Director Name | Vincent Oluwafemi Babatuwde |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 25 Gisburn House Friary Estate London SE15 1SE |
Director Name | Philip Bernays |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Role | Arts |
Correspondence Address | 246 London Road Cheltenham Gloucestershire GL52 6HS Wales |
Director Name | Maria Carroll |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Role | Lecturer |
Correspondence Address | 2 Coal Brook Mansions Bedford Hill London SW12 9RJ |
Director Name | Deborah Nicola Durrant |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Role | Training Officer |
Correspondence Address | 8 St Stephens Terrace London SW8 1DH |
Director Name | Mr Stephen Novak |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Silverdale Road Hove East Sussex BN3 6FE |
Secretary Name | Tara Nichelle Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Brook Drive Kennington London SE11 4TQ |
Secretary Name | Lynette Olatunde Rachel Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 29 Cazenove Mansions Cazenove Road London N16 6AR |
Director Name | Paul Howard Greene |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 January 1997) |
Role | Journalist |
Correspondence Address | 203 Shakespeare Tower Barbican London EC2Y 8DR |
Director Name | Maria Amidu |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 1997) |
Role | Training & Arts Services Admin |
Correspondence Address | 4b Mabley Street Hackney London E9 5RH |
Registered Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 December 2001 | Dissolved (1 page) |
---|---|
27 September 2001 | Liquidators statement of receipts and payments (5 pages) |
27 September 2001 | Liquidators statement of receipts and payments (5 pages) |
27 September 2001 | Liquidators statement of receipts and payments (5 pages) |
27 September 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
10 May 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 April 2000 | Liquidators statement of receipts and payments (5 pages) |
5 October 1999 | Liquidators statement of receipts and payments (5 pages) |
27 April 1999 | Liquidators statement of receipts and payments (5 pages) |
16 April 1998 | Statement of affairs (6 pages) |
16 April 1998 | Appointment of a voluntary liquidator (2 pages) |
16 April 1998 | Resolutions
|
24 March 1998 | Registered office changed on 24/03/98 from: 34-68 colombo street london SE1 8DP (1 page) |
1 September 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
4 April 1997 | Annual return made up to 28/02/97
|
25 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
29 July 1996 | New director appointed (2 pages) |
28 April 1996 | Annual return made up to 26/02/96
|
14 March 1996 | New secretary appointed (2 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | Annual return made up to 28/02/95
|
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |