Worth
West Sussex
RH10 7WB
Director Name | Michael Von Der Nuell |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(71 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 January 1995) |
Role | Freight Forwarder |
Correspondence Address | 3 Battishill Street London N1 1TE |
Secretary Name | James Fischer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(71 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 11 Edward Road Chislehurst Kent BR7 6BD |
Director Name | David Stanley Wiggins |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(73 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 1997) |
Role | Accountant |
Correspondence Address | 24 Woodland Way London N21 3QA |
Director Name | Mr Theodore Henry John De Pencier |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(76 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Aysgarth House 9 Moreton Avenue Harpenden Hertfordshire AL5 2EU |
Secretary Name | David Stanley Wiggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(76 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 24 Woodland Way London N21 3QA |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
2 November 1999 | Application for striking-off (1 page) |
25 May 1999 | Director resigned (1 page) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
8 April 1998 | Return made up to 20/03/98; no change of members (4 pages) |
1 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
15 August 1997 | Return made up to 20/03/97; no change of members (4 pages) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Secretary resigned;director resigned (1 page) |
9 July 1997 | New secretary appointed (2 pages) |
29 July 1996 | Secretary resigned (1 page) |
29 July 1996 | New secretary appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
26 March 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
26 March 1996 | Return made up to 20/03/96; full list of members (6 pages) |
19 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
22 March 1995 | Registered office changed on 22/03/95 from: central house, 32/66 high street, stratford, london E15 2PD (1 page) |
22 March 1995 | Return made up to 20/03/95; full list of members (6 pages) |