552 Uxbridge Road
Pinner
Middlesex
HA3 3PR
Director Name | Jonathan Mark Bolton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1995(46 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 October 1996) |
Role | Secretary |
Correspondence Address | Flat 21 Skillen Lodge 552 Uxbridge Road Pinner Middlesex HA3 3PR |
Director Name | Christopher Lindsay Christian |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1995(46 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 22 October 1996) |
Role | Chartered Secretary |
Correspondence Address | 16 Devoncroft Gardens Twickenham Middlesex TW1 3PB |
Director Name | Christopher Noel Howarth |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 1996) |
Role | Business Executive |
Correspondence Address | Cloisters Aston Park London Road Aston Clinton Bucks HP22 5HL |
Director Name | Keith James Merrifield |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 16 Archery Close Winchester Hampshire SO23 8GG |
Director Name | Sir Peter Sansome Preston |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(43 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 31 December 1992) |
Role | Consultant |
Correspondence Address | 5 Greville Park Avenue Ashtead Surrey KT21 2QS |
Director Name | Mr Michael Anthony Stevens |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1995) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Springs Close Ellesborough Aylesbury Buckinghamshire HP17 0XE |
Secretary Name | Gisela Maria Aloisia Gledhill |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 29 November 1992(43 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | 45 Markham Street London SW3 3NR |
Secretary Name | Dawn Elizabeth Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 2 Temperance Street St Albans Hertfordshire AL3 4QA |
Director Name | Jonathan Laurence Patrick Hyde |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(46 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 13 October 1995) |
Role | Company Director |
Correspondence Address | Chancellors House School Lane Penn Street Amersham Buckinghamshire HP7 0QJ |
Registered Address | Glaxo Wellcome House Berkeley Avenue Greenford Middlesex UB6 0NN |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (28 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
10 May 1996 | Director resigned (1 page) |
30 November 1995 | Return made up to 29/11/95; full list of members (14 pages) |
9 November 1995 | Memorandum and Articles of Association (34 pages) |
9 November 1995 | Resolutions
|
23 October 1995 | Director resigned (4 pages) |
23 October 1995 | New director appointed (4 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: glaxo house berkeley avenue greenford middlesex UB6 0NN (1 page) |
4 September 1995 | Registered office changed on 04/09/95 from: unicorn house, P.O. box 129, 160 euston road, london. NW1 2BP (1 page) |
5 July 1995 | Director resigned (4 pages) |
5 July 1995 | Director resigned (4 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (4 pages) |