Irchester
Wellingborough
Northamptonshire
NN29 7EE
Director Name | Rafe Anthony Warren |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1997(78 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 November 2000) |
Role | Chartered Accountant |
Correspondence Address | 45 Arkwright Road Irchester Wellingborough Northamptonshire NN29 7EE |
Director Name | Emmet John Hobbs |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 28 May 1999(80 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 28 November 2000) |
Role | Company Director |
Correspondence Address | 34 Cambrian Road Richmond Surrey TW10 6JQ |
Director Name | Mr Simon John Saville Brown |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(73 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 1993) |
Role | Solicitor |
Correspondence Address | 32 Bishops Avenue Northwood Hertfordshire HA6 3DG |
Director Name | Mr Henry Edward St Leger King |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(73 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 November 1996) |
Role | Solicitor |
Correspondence Address | 29 Cheyne Row Chelsea London Sw3 |
Director Name | Ronald Charles Milne |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 May 1992(73 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | 2 Toocooya Road Hunters Hill New South Wales 2210 Australia |
Director Name | Gary Milton Pemberton |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 May 1992(73 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | 173 Seaforth Crescent Seaforth New South Wales 2092 Foreign |
Director Name | John Edward Fletcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 April 1993(74 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | 89 Ada Avenue Wahroonga Nsw 2076 Australia |
Director Name | Christopher John Berkefeld |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(78 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 60 Northcourt Avenue Reading Berkshire RG2 7HA |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1992(73 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 April 1993) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | 1 Lamb Walk London SE1 3TT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 August 2000 | Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page) |
---|---|
8 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2000 | Application for striking-off (1 page) |
17 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
12 August 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
9 June 1999 | New director appointed (2 pages) |
23 February 1999 | Return made up to 31/01/99; no change of members
|
5 August 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
3 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
11 November 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
13 June 1997 | Director's particulars changed (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
21 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
17 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
22 November 1996 | Director resigned (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: no 6 woking eight forsyth road woking surrey GU21 5SB (1 page) |
19 July 1996 | Company name changed grace international removals lim ited\certificate issued on 22/07/96 (2 pages) |
1 May 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
15 February 1996 | Return made up to 31/01/96; no change of members (5 pages) |