London
SW7 1EW
Director Name | Mr Nigel Marchant Boosey |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Project Manager |
Correspondence Address | Lattinwell Cottage Itchington Road Tytherington Wotton Under Edge Gloucestershire GL12 8QG Wales |
Director Name | Mr Neil St George Cameron |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Barrister At Law |
Correspondence Address | 80 Felsham Road London SW15 1DQ |
Director Name | Mr Oliver Carruthers Cameron |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Publisher |
Correspondence Address | 25 Beacon Hill London N7 9LY |
Director Name | Mr Peter William Comyns |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Retired Stockbroker |
Correspondence Address | 3 Marloes Road London W8 6LH |
Director Name | Mr Henry Richard Hughes |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Retired Architect |
Correspondence Address | 47 Chiswick Quay London W4 3UR |
Director Name | Martin Alexander Instone |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 3 Ranelagh Gdns London SW6 3PA |
Director Name | Mr Martin Kenyon |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Director Of Charitable Trust |
Correspondence Address | 177 Vauxhall Bridge Road London SW1V 1EU |
Director Name | Mr Rory John McNeile |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Retired Company Director |
Correspondence Address | Nonsuch Bromham Chippenham Wiltshire SN15 2ED |
Director Name | The Lady Jennifer Plunket |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Peeress Of The Realm |
Correspondence Address | 39 Lansdowne Gardens London SW8 2EL |
Director Name | Lady Veldes Raison |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Housewife |
Correspondence Address | 66 Riverview Gardens London SW13 9QZ |
Director Name | John Hamilton George Senior |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 79 Ravenscourt Road London W6 0UJ |
Director Name | Mr Andrew Harold Wentworth Sutcliffe |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Barrister At Law |
Correspondence Address | 105 Ledbury Road London W11 2AQ |
Secretary Name | The Zebra Trust (Corporation) |
---|---|
Status | Current |
Appointed | 22 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Correspondence Address | 5-13 Glendower Place London SW7 3DU |
Director Name | Mr Peter Basil Brennan Jones |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 May 1992) |
Role | British Council Officer |
Correspondence Address | The British Council 11 Portland Place London W1N 4EJ |
Director Name | Dr Dorothy Speed |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 May 1992) |
Role | Medical Doctor |
Correspondence Address | 20 Winchester Street London SW1V 4NE |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 September 2000 | Dissolved (1 page) |
---|---|
19 June 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
19 June 2000 | Liquidators statement of receipts and payments (5 pages) |
13 March 2000 | Liquidators statement of receipts and payments (5 pages) |
22 September 1999 | Liquidators statement of receipts and payments (5 pages) |
11 March 1999 | Liquidators statement of receipts and payments (5 pages) |
9 September 1998 | Liquidators statement of receipts and payments (5 pages) |
5 March 1998 | Liquidators statement of receipts and payments (5 pages) |
9 September 1997 | Liquidators statement of receipts and payments (5 pages) |
13 March 1997 | Liquidators statement of receipts and payments (5 pages) |
5 September 1996 | Liquidators statement of receipts and payments (5 pages) |
4 March 1996 | Liquidators statement of receipts and payments (5 pages) |
31 August 1995 | Liquidators statement of receipts and payments (10 pages) |