Brighton
East Sussex
BN2 5RH
Director Name | Mr Hugh Edward Thomas Swaffer |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1996(73 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 27 July 1999) |
Role | Jeweller |
Correspondence Address | 48 Roedean Crescent Brighton BN2 5RH |
Secretary Name | Jenifer Joy Swaffer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 1996(73 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 27 July 1999) |
Role | Property Management |
Correspondence Address | 48 Roedean Crescent Brighton Sussex BN2 5RH |
Director Name | Mr Denis Joseph Bergin |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1991(68 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 01 July 1991) |
Role | Solicitor |
Correspondence Address | 42-45 St Stephens Green Dublin 2 Irish |
Director Name | Mr Peter McLaughlin |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1991(68 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 01 July 1991) |
Role | Solicitor |
Correspondence Address | 135 Meiron Avenue Blackrock County Dublin Irish |
Director Name | Mr Daniel Oconnor |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1991(68 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 01 July 1991) |
Role | Solicitor |
Correspondence Address | 42-45 St Stephens Green Dublin 2 Irish |
Secretary Name | Mr Denis Joseph Bergin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1991(68 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | 42-45 St Stephens Green Dublin 2 Irish |
Director Name | Dr Charles Moreland |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(68 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 October 1993) |
Role | University Professor |
Correspondence Address | 567 Beaverbrook Fredericton New Brunswick E3b 1x6 |
Director Name | Mrs Valerie Ann Moreland |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(68 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 October 1993) |
Role | School Teacher |
Correspondence Address | 567 Beaverbrook Fredericton New Brunswick E3b 1x6 |
Secretary Name | Dr Charles Moreland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(68 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 October 1993) |
Role | Company Director |
Correspondence Address | 567 Beaverbrook Fredericton New Brunswick E3b 1x6 |
Director Name | Barbara Kay Rampton |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(70 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 July 1996) |
Role | Company Director |
Correspondence Address | Bank House Little Chart Ashford Kent TN27 0QA |
Director Name | Barry George Rampton |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(70 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 July 1996) |
Role | Company Director |
Correspondence Address | Bank House Little Chart Ashford Kent TN27 0QA |
Secretary Name | Barry George Rampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(70 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 July 1996) |
Role | Company Director |
Correspondence Address | Bank House Little Chart Ashford Kent TN27 0QA |
Registered Address | 6th Floor South Brettenham House Lancaster Place London WC2E 7EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (26 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 February 1998 | Full accounts made up to 31 December 1996 (11 pages) |
1 July 1997 | Return made up to 01/06/97; no change of members (4 pages) |
5 September 1996 | New director appointed (2 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Secretary resigned;director resigned (1 page) |
15 August 1996 | Return made up to 01/06/96; full list of members (6 pages) |
15 August 1996 | New secretary appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
25 July 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
6 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |