11 Byward Street
London
EC3R 5EN
Director Name | Lorraine Allen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1998(5 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Legal Executive |
Correspondence Address | 32 Thornton Road Wimbledon London SW19 4NG |
Director Name | Michael David Prior Allen |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1998(5 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Barrister |
Correspondence Address | 32 Thornton Road Wimbledon London SW19 4NG |
Secretary Name | Lorraine Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1998(5 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Legal Executive |
Correspondence Address | 32 Thornton Road Wimbledon London SW19 4NG |
Director Name | David Anthony Saint John Coupe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Thatch Bambers Green Takeley Bishops Stortford Hertfordshire CM22 6PD |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | Mr David Robinson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 February 1999) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Moss Side Lane, Wrea Green Preston PR4 2PE |
Registered Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
30 July 2001 | Dissolved (1 page) |
---|---|
30 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 December 2000 | Liquidators statement of receipts and payments (7 pages) |
13 December 1999 | Resolutions
|
13 December 1999 | Statement of affairs (11 pages) |
13 December 1999 | Appointment of a voluntary liquidator (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: lauder grange prospect hill corbridge-upon-tyne northumberland NE45 5RS (1 page) |
7 July 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
25 January 1999 | Return made up to 09/10/98; full list of members (6 pages) |
15 October 1998 | Accounting reference date extended from 31/10/98 to 31/01/99 (1 page) |
28 September 1998 | New director appointed (2 pages) |
27 April 1998 | Memorandum and Articles of Association (21 pages) |
9 October 1997 | Incorporation (27 pages) |