Ilford
Essex
IG6 3EE
Director Name | Mr John Leslie Leach |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 1996(95 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 May 1998) |
Role | Finance Director |
Correspondence Address | Dunelm Church Road Claygate Surrey KT10 0JP |
Secretary Name | Keith George Dibble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 1996(95 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 May 1998) |
Role | Company Director |
Correspondence Address | 8 Newcastle Avenue Ilford Essex IG6 3EE |
Director Name | Alistair Grant Arkley |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 October 1991) |
Role | Company Director |
Correspondence Address | The White House Dikes Lane Great Ayton Middlesbrough Cleveland TS9 6HJ |
Director Name | Frederick Edwin John Gedge Brackenbury |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moore Street London SW3 2QN |
Director Name | Mr James Kay Mackenzie |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 20 March 1992) |
Role | Company Director |
Correspondence Address | 7 Woodlands Grove Hartlepool Cleveland TS26 0EJ |
Director Name | John Robert Sands |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Falcon Lane Norton Stockton On Tees TS20 1LS |
Director Name | Barry Whitehead |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | 5 Moor Close Kirklevington Yarm Stockton On Tees TS15 9NP |
Secretary Name | Mr Anthony Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 The Lane Spinkhill Sheffield South Yorkshire S21 3YF |
Director Name | Mr Christopher Hugh Critchlow |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(94 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 03 December 1996) |
Role | Company Director |
Correspondence Address | 45 Solent Road West Hampstead London NW6 1TY |
Registered Address | 53-54 Brooks Mews London W1Y 2NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (26 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 May 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
16 December 1997 | Application for striking-off (1 page) |
21 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 August 1997 | Return made up to 17/08/97; full list of members (7 pages) |
24 July 1997 | Director's particulars changed (1 page) |
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | Secretary resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Director resigned (1 page) |
17 December 1996 | Registered office changed on 17/12/96 from: greenbank hartlepool cleveland TS24 7QS (1 page) |
21 October 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
15 August 1996 | Return made up to 17/08/96; full list of members (15 pages) |
23 June 1996 | New director appointed (5 pages) |
13 June 1996 | Director resigned (1 page) |
5 October 1995 | Accounts for a dormant company made up to 31 December 1994 (8 pages) |
15 August 1995 | Return made up to 17/08/95; full list of members (14 pages) |