St Johns Wood
London
NW8 9TT
Secretary Name | Mr David Edward Jay |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1995(2 years after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Windlesham Cottage London Road Windlesham Surrey GU20 6NA |
Director Name | Dr Julian Kirby Hilton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Consultancy |
Correspondence Address | 144 Dereham Road Norwich Norfolk NR2 3AB |
Director Name | Mr Christopher William Quirk |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Consultancy |
Correspondence Address | 91 The Fairway Ruislip Middlesex HA4 0SP |
Secretary Name | Mr Christopher William Quirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Consultancy |
Correspondence Address | 91 The Fairway Ruislip Middlesex HA4 0SP |
Director Name | Jacob Meinard Noothoven Van Goor |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1993(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 1994) |
Role | Business Consultant |
Correspondence Address | Leeuweriklaam 14 Eindhoven Nl5613ag |
Director Name | Neil Alexander Grimston |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | Forge Cottage Hunton Road Marden Tonbridge Kent TN12 9TB |
Director Name | Eileen Ann Moyniham |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | 48 Gertrude Road Norwich Norfolk NR3 4SF |
Secretary Name | Neil Alexander Grimston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | Forge Cottage Hunton Road Marden Tonbridge Kent TN12 9TB |
Director Name | Dr David Richards |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(10 months, 4 weeks after company formation) |
Appointment Duration | 12 months (resigned 03 April 1995) |
Role | Consultant In Pharmaceuticals |
Correspondence Address | Meggenhornstrasse 19 Meggen Luzern 6045 |
Director Name | Mr David Ritchie Fairbairn |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 April 1995) |
Role | Executive |
Correspondence Address | 11 Oak Way West Common Harpenden Hertfordshire AL5 2NT |
Director Name | Dr Johan William Hans Harman |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 July 1994(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 April 1995) |
Role | Technical Director |
Correspondence Address | Oude Baan 22 Vosselaar 2350 |
Director Name | Andrew Vincent Stevens |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 May 1995) |
Role | Business Development Director |
Correspondence Address | Cavendish House 57 Barkham Ride Wokingham Berkshire RG11 4HA |
Registered Address | Sterling House Maple Court Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£461,157 |
Cash | £696 |
Current Liabilities | £354,738 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 February 2002 | Dissolved (1 page) |
---|---|
5 November 2001 | Return of final meeting of creditors (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page) |
17 November 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
30 September 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 September 1999 (2 pages) |
26 August 1999 | Appointment of a liquidator (1 page) |
25 August 1999 | Order of court to wind up (2 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: suite 38 beaufort court admirals way waterside london E14 9XL (1 page) |
23 August 1999 | Court order notice of winding up (2 pages) |
14 June 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 June 1999 (2 pages) |
9 June 1999 | Notice of completion of voluntary arrangement (2 pages) |
28 May 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 April 1999 (5 pages) |
19 March 1999 | Director resigned (1 page) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 July 1998 | O/C 6/7/98 rem/appt supervisors (5 pages) |
5 June 1998 | Return made up to 14/04/98; full list of members (6 pages) |
22 April 1998 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
30 June 1997 | Return made up to 14/04/97; no change of members
|
9 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 May 1996 | Return made up to 14/04/96; no change of members (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Director resigned (2 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 April 1995 | Return made up to 14/04/95; full list of members
|
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |