Sunningdale
Ascot
Berkshire
SL5 9RX
Secretary Name | Mr Ronald Sidney Belasco |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 14 April 1991(32 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 23 February 1999) |
Role | Company Director |
Correspondence Address | Plum Trees Cross Road Sunningdale Ascot Berkshire SL5 9RX |
Director Name | Therese Avila Belasco |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 1991(32 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | Plum Trees Cross Road Sunningdale Ascot Berkshire SL5 9RX |
Registered Address | Willoughby House 439 Richmond Road Richmond Bridge Middlesex TW1 2HA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
24 September 1998 | Application for striking-off (1 page) |
17 September 1998 | Director resigned (1 page) |
19 May 1998 | Return made up to 14/04/98; no change of members (4 pages) |
19 May 1998 | Full accounts made up to 31 March 1998 (1 page) |
30 April 1997 | Return made up to 14/04/97; full list of members
|
30 April 1997 | Full accounts made up to 31 March 1997 (1 page) |
29 May 1996 | Full accounts made up to 31 March 1996 (1 page) |
20 May 1996 | Return made up to 14/04/96; change of members
|
15 August 1995 | Registered office changed on 15/08/95 from: spencer house 23 sheen road richmond upon thames surrey TW9 1BN (1 page) |
15 August 1995 | Full accounts made up to 31 March 1995 (1 page) |