Queens Park, Waverley
Sydney
New South Wales 2022
Australia
Secretary Name | Mrs Annelise Merete Nelson |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 20 December 1994(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 October 1996) |
Role | Company Director |
Correspondence Address | The Old Rectory Greatham Liss Hampshire GU33 6HA |
Director Name | Henry Francis John Bayliss |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 December 1994) |
Role | Accountant |
Correspondence Address | Bandon Harpers Lane Doddinghurst Brentwood Essex CM15 0RL |
Secretary Name | Mr Michael Leslie Bradbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Runsell Close Danbury Chelmsford Essex CM3 4PQ |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
15 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 1996 | First Gazette notice for voluntary strike-off (1 page) |
15 May 1996 | Application for striking-off (1 page) |
18 December 1995 | Return made up to 29/12/95; full list of members (14 pages) |
30 March 1995 | Return made up to 29/12/94; full list of members (16 pages) |