Somerton Park 5044
South Australia
Foreign
Secretary Name | Suelan Trust Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 1993(74 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 17 June 1997) |
Correspondence Address | PO Box 293 Haute Rive Mont De La Roque St Aubin Jersey Channel |
Director Name | Robert Allan Hood |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1993) |
Role | Divisional Executive |
Correspondence Address | New House Farm Harbour Lane Wheelton Chorley Lancashire PR6 8JS |
Director Name | Dr Malcolm James Keat |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1993) |
Role | Assistant Divisional Executive |
Correspondence Address | Moor Edge Belmont Road Bolton Lancashire BL1 7DB |
Director Name | James Mason |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1993) |
Role | Chief Accountant |
Correspondence Address | The Hawthorns Division Lane Blackpool Lancashire FY4 5EA |
Director Name | Henry Warburton |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1993) |
Role | Consultant |
Correspondence Address | The Old Orchard Quaker Brook Lane Preston Lancashire PR5 0JA |
Director Name | William Brett Warburton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | Green Meadows Station Road Styal Wilmslow Cheshire SK9 4JP |
Secretary Name | Brian Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 June 1993) |
Role | Company Director |
Correspondence Address | 11 Isle Of Man Ramsgreave Blackburn Lancashire BB1 9BW |
Secretary Name | Roger Neil McMullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(74 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 1993) |
Role | Secretary |
Correspondence Address | 13 Threlkeld Road Bolton Lancashire BL1 7DN |
Director Name | William Brett Warburton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(74 years, 4 months after company formation) |
Appointment Duration | 1 week (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | Holland Fold Off Long Lane Heath Charnock, Chorley Lancsire PR6 9EF |
Registered Address | 188 Sutton Court Road Chiswick London W4 3HR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 September 1993 (30 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
17 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
3 August 1995 | Full accounts made up to 30 September 1993 (11 pages) |
16 May 1995 | Return made up to 21/03/95; no change of members (4 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 2-3 cursitor street chancery lane london EC4A 1NE (1 page) |