London
WC1V 6TT
Secretary Name | Forte Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 July 1996(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 24 February 1998) |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Director Name | Mr Derek Burningham |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(32 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 1993) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 58 Brooklands Way Redhill Surrey RH1 2BW |
Director Name | Thomas Russell |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(32 years after company formation) |
Appointment Duration | 4 months (resigned 31 July 1992) |
Role | Chartered Sec Groupco Sec & Head Of Grp |
Correspondence Address | 91 Lauderdale Tower London EC2Y 8BY |
Secretary Name | Thomas Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(32 years after company formation) |
Appointment Duration | 4 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 91 Lauderdale Tower London EC2Y 8BY |
Director Name | Jonathan Geoffrey Edis-Bates |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 1995) |
Role | Solicitor/Company Secretary |
Country of Residence | England |
Correspondence Address | The Croft Chalfont Lane Chorleywood Rickmansworth Hertfordshire WD3 5PP |
Secretary Name | Mr Derek Burningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Brooklands Way Redhill Surrey RH1 2BW |
Director Name | George Frederick Little Proctor |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 February 1996) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tile House 35 Main Avenue Moor Park Northwood Middlesex HA6 2LH |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 July 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Mr Jeremy Peter Small |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(33 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 November 1994) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cherry Trees West Heath Pirbright Surrey GU24 0JQ |
Secretary Name | Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(34 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | 85 Ravensmede Way Chiswick London W4 1TQ |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(35 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Secretary Name | Benedict John Spurway Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(35 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | Flat 3 39 Lower Teddington Road Hampton Wick Surrey KT1 4HQ |
Secretary Name | Sarah Louise Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(35 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | Flat 4 75 Madeley Road Ealing London W5 2LT |
Registered Address | 166 High Holborn London WC1V 6TT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
22 September 1997 | Application for striking-off (1 page) |
11 February 1997 | Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page) |
11 February 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
2 December 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
8 November 1996 | Return made up to 01/10/96; no change of members (5 pages) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | Resolutions
|
29 August 1996 | Director resigned (1 page) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New secretary appointed (2 pages) |
10 May 1996 | Secretary resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
14 March 1996 | Director resigned (2 pages) |
16 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
16 February 1996 | New secretary appointed (2 pages) |
27 November 1995 | Director resigned;new director appointed (8 pages) |
14 November 1995 | Accounts for a dormant company made up to 31 January 1995 (3 pages) |
29 March 1995 | Resolutions
|
29 March 1995 | Secretary resigned;new secretary appointed (4 pages) |