London
WC1V 6TT
Secretary Name | Forte Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 July 1996(50 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 March 1998) |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Director Name | Alistair McLauchlan Morgan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 43 Lauderdale Drive Petersham Richmond Surrey TW10 7BS |
Director Name | Thomas Russell |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 July 1992) |
Role | Chartered Secretary |
Correspondence Address | 91 Lauderdale Tower London EC2Y 8BY |
Secretary Name | John Michael Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | 33 Peplins Way Brookmans Park Hertfordshire AL9 7UR |
Director Name | John Michael Mills |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(45 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 May 1996) |
Role | Chartered Secretary |
Correspondence Address | 33 Peplins Way Brookmans Park Hertfordshire AL9 7UR |
Director Name | Jonathan Geoffrey Edis-Bates |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(48 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 November 1995) |
Role | Solicitor/Co.Secretary |
Country of Residence | England |
Correspondence Address | The Croft Chalfont Lane Chorleywood Rickmansworth Hertfordshire WD3 5PP |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 1996) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Jonathan Geoffrey Edis-Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(48 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 November 1995) |
Role | Solicitor/Co.Secretary |
Country of Residence | England |
Correspondence Address | The Croft Chalfont Lane Chorleywood Rickmansworth Hertfordshire WD3 5PP |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 1996) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(49 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 1996) |
Role | Group Leader Director |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Secretary Name | David John Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(49 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 1996) |
Role | Group Leader Director |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Registered Address | 166 High Holborn London WC1V 6TT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
3 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
30 September 1997 | Application for striking-off (1 page) |
20 January 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
8 November 1996 | Return made up to 01/10/96; no change of members (4 pages) |
9 October 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
22 August 1996 | Secretary resigned;director resigned (1 page) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New secretary appointed (2 pages) |
19 July 1996 | Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page) |
25 April 1996 | Secretary resigned;director resigned (1 page) |
27 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
12 October 1995 | Accounts for a dormant company made up to 31 January 1995 (2 pages) |
10 May 1995 | Director resigned (6 pages) |
10 May 1995 | New secretary appointed;new director appointed (6 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | New secretary appointed;new director appointed (4 pages) |