PO Box 30
Origgio
21040
Director Name | Roderick Glen Urquhart |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1992(50 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 May 1997) |
Role | Company Director |
Correspondence Address | April Cottage 13 Hayes Lane Kenley Surrey CR8 5LE |
Director Name | Mr Albert Brian Sampson |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1994(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 May 1997) |
Role | Machine Tool Merchant |
Correspondence Address | Newlands Harold Road Kintbury Newbury Berks |
Secretary Name | Mr Albert Brian Sampson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1994(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 May 1997) |
Role | Machine Tool Merchant |
Correspondence Address | Newlands Harold Road Kintbury Newbury Berks |
Director Name | Monsienr Francois Michellanglet |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 December 1990(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 December 1992) |
Role | Machine Tool Merchant |
Correspondence Address | 55 Bd Dequevanvilliers 92230 Gennevilliers Foreign |
Director Name | Mr Albert Brian Sampson |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 December 1992) |
Role | Machine Tool Merchant |
Correspondence Address | Newlands Harold Road Kintbury Newbury Berks |
Secretary Name | Mr Stanley William Tomalin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(48 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 23 December 1994) |
Role | Company Director |
Correspondence Address | 109 Chestnut Lane Amersham Buckinghamshire HP6 6DZ |
Registered Address | 15 Duncan Terrace London N1 8BZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
22 November 1996 | Application for striking-off (1 page) |
12 December 1995 | Annual return made up to 04/12/95 (4 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |