London
W8 5NA
Director Name | Michael Antony Ford |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 1991(32 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 01 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodlands The Street Chilcompton Bath BA3 4HB |
Secretary Name | Michael Antony Ford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 1995(36 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodlands The Street Chilcompton Bath BA3 4HB |
Director Name | Ronald Leonard Kenneth Eaton |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 February 1995) |
Role | Director/Company Secretary |
Correspondence Address | 11 Chestnut Avenue Billericay Essex CM12 9JF |
Director Name | Mr John Gerhard Hans Hirsch |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 62 Chelsea Park Gardens London SW3 6AE |
Secretary Name | Ronald Leonard Kenneth Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 February 1995) |
Role | Company Director |
Correspondence Address | 11 Chestnut Avenue Billericay Essex CM12 9JF |
Registered Address | Hillgate House 26 Old Bailey London EC4M 7PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 1996 | First Gazette notice for voluntary strike-off (1 page) |
26 April 1996 | Application for striking-off (1 page) |
16 June 1995 | Registered office changed on 16/06/95 from: 77/85 newington causeway london SE1 6BJ (1 page) |
22 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |