Stevenage
Hertfordshire
SG1 4XB
Secretary Name | David Charles Turner |
---|---|
Status | Closed |
Appointed | 23 July 1998(93 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | 13 Thorndales St Johns Avenue Brentwood Essex CM14 5DE |
Director Name | Robert Miles Elliott |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(87 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 December 1993) |
Role | Co Director |
Correspondence Address | 12 Eltisley Avenue Cambridge Cambridgeshire CB3 9JG |
Director Name | Hans Hassi |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 August 1992(87 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 November 1992) |
Role | Co Director |
Correspondence Address | Wolsteinkamp 16 2 Hambury Sr Germany |
Director Name | Mr Peter Limb |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(87 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 February 1996) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grove Hill South Woodford London E18 2JB |
Director Name | Mari Gee James Ong |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 04 August 1992(87 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 November 1992) |
Role | Co Executive |
Correspondence Address | 42 Shelford Road 01-01 Singapore 1128 Foreign |
Secretary Name | Brian John Goodrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(87 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 17 West Hallowes Mottingham London SE9 4EY |
Director Name | Alan Murray Ferguson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(89 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 1995) |
Role | Accountant |
Correspondence Address | 19 Richmond Road Ealing London W5 5NS |
Director Name | Mr Alan Keith Hodgson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(91 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 August 1996) |
Role | Personnel Director |
Correspondence Address | 2 Succombs Place Southview Road Warlingham Surrey CR6 9JQ |
Director Name | Jeffrey Alexander Liss |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 1996(91 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | 11 Norrice Lea London M2 0RD |
Registered Address | 25 Savile Row London W1S 2ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£168,208 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2001 | Application for striking-off (1 page) |
3 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
31 August 2000 | Return made up to 04/08/00; full list of members
|
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
31 August 1999 | Return made up to 04/08/99; no change of members (4 pages) |
20 July 1999 | Director resigned (1 page) |
17 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
15 September 1998 | Secretary's particulars changed (1 page) |
26 August 1998 | Resolutions
|
17 August 1998 | New secretary appointed (1 page) |
17 August 1998 | Return made up to 04/08/98; full list of members (5 pages) |
17 August 1998 | Secretary resigned (1 page) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
7 August 1997 | Return made up to 04/08/97; full list of members
|
14 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
14 February 1997 | Return made up to 04/08/96; no change of members (6 pages) |
9 January 1997 | Auditor's resignation (1 page) |
2 January 1997 | Registered office changed on 02/01/97 from: 33 cavendish square london W1M 9HF (1 page) |
16 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: st james's house 23 king street london SW1Y 6QY (1 page) |
19 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
28 November 1995 | Director resigned (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
6 October 1995 | Return made up to 04/08/95; full list of members
|
4 September 1995 | Registered office changed on 04/09/95 from: st james house 23 king street london SW1Y 6QY (1 page) |
16 August 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |