London
SW7 3PY
Director Name | Colin Beng Lum Goei |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 08 July 1997(7 years, 7 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 41 Onslow Gardens London SW7 3PY |
Director Name | Roger Tilney Grafftey-Smith |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(1 year, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 1992) |
Role | Financial Consultant |
Correspondence Address | 133 Thomas More House Barbican London EC2Y 8BU |
Director Name | Patrick Harrigan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 November 1991(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 February 1992) |
Role | Accounts Executive |
Correspondence Address | 7250 Eastmoor Drive Number 206 Denver Colorado 80237 Foreign |
Director Name | Glenn Jones |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 July 1997) |
Role | Waste Water Consultant |
Correspondence Address | Cutlers House 33 Cutlers Avenue Shotleybridge Co Durham BH8 0AX |
Director Name | Gabriel Balthazar Thomas |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1991(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 October 1997) |
Role | Investment Banker |
Correspondence Address | C/O Iefa 12 Place Conavin 1211 Geneva I Foreign |
Secretary Name | Iain Farquhar Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 October 1998) |
Role | Retired Solicitor |
Correspondence Address | The Westerton Blacklunans Blairgowrie Peorthshire PH10 7LN Scotland |
Director Name | Peter Tristrem Carlyon |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 October 1998) |
Role | Company Director |
Correspondence Address | 11 Ryecroft Street London SW6 3TP |
Director Name | Mr Dudley Francis Gibbs |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 February 1997) |
Role | Scientific Director |
Correspondence Address | Sandy Ford Healey Riding Mill Northhumberland NE44 6BA |
Director Name | John Spencer Collier |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 July 1996) |
Role | Environmental Consultant |
Correspondence Address | 32 Graham Park Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4BH |
Director Name | Roger Tilney Grafftey-Smith |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(6 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 22 July 1997) |
Role | Company Director |
Correspondence Address | 133 Thomas More House Barbican London EC2Y 8BU |
Director Name | Paul Geoffrey Wade Marland |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 October 1998) |
Role | Solicitor |
Correspondence Address | 108 Chalmers House York Road London SW11 3QT |
Director Name | Iain Farquhar Shaw |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 October 1998) |
Role | Company Director |
Correspondence Address | The Westerton Blacklunans Blairgowrie Peorthshire PH10 7LN Scotland |
Registered Address | Begbies Traynor St James S House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 May 2000 | Dissolved (1 page) |
---|---|
2 February 2000 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
2 February 2000 | Liquidators statement of receipts and payments (5 pages) |
15 November 1999 | Liquidators statement of receipts and payments (6 pages) |
27 November 1998 | Registered office changed on 27/11/98 from: 10/12 new college parade finchley road london NW3 5EP (1 page) |
26 November 1998 | Statement of affairs (7 pages) |
26 November 1998 | Appointment of a voluntary liquidator (1 page) |
28 October 1998 | Secretary resigned;director resigned (1 page) |
22 October 1998 | Director resigned (2 pages) |
22 October 1998 | Director resigned (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: river tyne treatment plant northumberland dock hayhole road north shields tyne & wear NE29 6DY (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: 12 bridgewater road hertburn industrial estate washington tyne & wear NE37 2SG (1 page) |
3 February 1998 | Return made up to 30/11/97; change of members
|
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Return made up to 30/11/96; full list of members (8 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
17 February 1996 | Ad 01/03/93-31/03/95 premium £ si 19000@1 (2 pages) |
17 February 1996 | Return made up to 30/11/95; change of members (7 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: cutlers house 33 cutlers ave shotley bridge county durham , DH8 0AX (1 page) |