Huntsbottom Lane
Liss
Hampshire
GU33 7EU
Secretary Name | Mrs Araminta Chrystall Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1995(93 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 September 1997) |
Role | Solicitor |
Correspondence Address | 54 Crescent Road Kingston Upon Thames Surrey KT2 7RF |
Director Name | Ennemond Raoul Marie Faye |
---|---|
Date of Birth | January 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 May 1994) |
Role | Retired |
Correspondence Address | Trinmore Clifton Down Bristol Avon BS8 3HT |
Director Name | Janet Fitzjohn |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | Turleigh Mill Bradford On Avon Wiltshire BA15 2HF |
Director Name | Maj Aubrey Francis Jackman |
---|---|
Date of Birth | April 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1995) |
Role | Hotelier |
Correspondence Address | Lansdown Grove Hotel Lansdown Bath Avon |
Director Name | Tessa Eiluned Jackman |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1995) |
Role | Floral Consultant |
Correspondence Address | Lansdown Grove Hotel Lansdown Bath Avon |
Director Name | Simon David Royal |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1995) |
Role | Solicitor |
Correspondence Address | 20 Queen Square Bath Avon |
Secretary Name | Simon David Royal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 20 Queen Square Bath Avon |
Director Name | Robert William Brown |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 1995) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ormond House Sion Hill Bath BA1 2UN |
Registered Address | 26 Queen Annes Gate London SW1H 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 August 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
16 September 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 1997 | First Gazette notice for voluntary strike-off (1 page) |
14 April 1997 | Application for striking-off (1 page) |
13 March 1997 | Return made up to 10/10/95; full list of members (8 pages) |
13 March 1997 | Return made up to 10/10/96; no change of members
|
30 November 1995 | Accounts for a small company made up to 31 August 1995 (9 pages) |
18 September 1995 | Director resigned (2 pages) |
22 August 1995 | Director resigned;new director appointed (2 pages) |
22 August 1995 | Director resigned (2 pages) |
22 August 1995 | Director resigned (2 pages) |
21 August 1995 | Accounting reference date shortened from 31/12 to 31/08 (1 page) |
15 August 1995 | Registered office changed on 15/08/95 from: the hotel lansdown road bath BA1 5EH (1 page) |
3 August 1995 | Auditor's resignation (2 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |