Bangkok
10500
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 April 1998(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 September 2001) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | John Richard Ewen |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 April 1998) |
Role | Managing Director |
Correspondence Address | Delamere 4 Wintergreen Lane Wallingford Oxfordshire OX10 9EN |
Director Name | John Anthony Gardiner |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1994) |
Role | Secretary |
Correspondence Address | 125 Sydenham Hill London SE26 6LW |
Secretary Name | Mr Michael Cecil Rothera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(37 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | Red Gables Lodge Hextalls Lane Whitehill Bletchingley Surrey RH1 4QU |
Secretary Name | Anne Marion Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(38 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 September 1994) |
Role | Company Director |
Correspondence Address | 5 Studio Way Borehamwood Hertfordshire WD6 5NN |
Secretary Name | Andrew Robert Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(39 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 May 1997) |
Role | Group Commercial Project Manag |
Correspondence Address | 16 Baden Road Guildford Surrey GU2 6NZ |
Director Name | Mr Ian Macpherson Arnott |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 October 1994(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 April 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Longhill Maybole Ayrshire KA19 7QU Scotland |
Secretary Name | Peter Leslie Montgomery Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(42 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 April 1998) |
Role | Company Director |
Correspondence Address | Barley House Stedcombe Vale Axmouth Seaton Devon EX12 4BJ |
Registered Address | 20 Furnival Street London EC4A 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2000 | Application for striking-off (1 page) |
13 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
19 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
20 July 1998 | Return made up to 14/07/98; full list of members (6 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 April 1998 | Auditor's resignation (1 page) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: 3 st jamess square london SW1Y 4JU (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 August 1997 | Return made up to 17/07/97; no change of members (4 pages) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: C.B.house chineham court lutyens close chineham basingstoke hants RG24 0AG (1 page) |
23 May 1997 | New secretary appointed (2 pages) |
2 April 1997 | Company name changed british ropeway engineering comp any LIMITED\certificate issued on 03/04/97 (2 pages) |
26 July 1996 | Return made up to 17/07/96; full list of members (6 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 July 1995 | Return made up to 17/07/95; no change of members (6 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |