London
E1W 2QR
Director Name | Mr John Charles Kirk |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(60 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1993) |
Role | Managing Director Commercial Union Properties Ltd |
Correspondence Address | 19 Ridgeway Hayes Bromley Kent BR2 7DF |
Director Name | Ian Douglas Mathieson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(60 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 January 1996) |
Role | Managing Director Of Commercial Union Properties L |
Correspondence Address | Alloway Maplefield Lane Chalfont St Giles Buckinghamshire HP8 4TY |
Secretary Name | CGNU Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1992(60 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 January 1996) |
Correspondence Address | St. Helen'S 1 Undershaft London EC3P 3DQ |
Registered Address | St. Helens 1 Undershaft London EC3P 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 March 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 1995 | First Gazette notice for voluntary strike-off (2 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (5 pages) |