London
W8 6JN
Director Name | John Michael Hargreave |
---|---|
Date of Birth | October 1917 (Born 105 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1991(45 years, 10 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Engineer |
Correspondence Address | Earnshaw House Copsem Lane Esher Surrey KT10 9HJ |
Director Name | Timothy Bruce Hargreave |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1991(45 years, 10 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Doctor Of Medicine |
Correspondence Address | 20 Cumin Place Edinburgh Midlothian EH9 2JX Scotland |
Secretary Name | Belinda Roseanne Hargreave |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1991(45 years, 10 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Art Dealer |
Correspondence Address | Flat 6 93 Lexham Gardens London W8 6JN |
Director Name | Margaret Isobel Hargreave |
---|---|
Date of Birth | December 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(45 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | Earnshaw House 35 Copsem Lane Esher Surrey KT10 9HJ |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 December 1998 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 November 2000 | Dissolved (1 page) |
---|---|
12 September 2000 | Liquidators statement of receipts and payments (5 pages) |
4 September 2000 | Liquidators statement of receipts and payments (7 pages) |
23 August 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: sutherland chambers 128 sutherland road croydon surrey CR0 3QJ (1 page) |
16 July 1999 | Resolutions
|
16 July 1999 | Appointment of a voluntary liquidator (1 page) |
15 July 1999 | Declaration of solvency (3 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 October 1998 | Return made up to 18/09/98; full list of members
|
1 October 1997 | Return made up to 18/09/97; full list of members (6 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 October 1996 | Return made up to 18/09/96; full list of members
|
9 September 1996 | Registered office changed on 09/09/96 from: leda house station road cambridge CB1 2RN (1 page) |
3 May 1996 | Full accounts made up to 31 December 1994 (15 pages) |
31 October 1995 | Return made up to 18/09/95; no change of members (4 pages) |