Kinsbourne Green
Harpenden
Herts
AL5 3PC
Director Name | Susan Marie Givens |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 July 1994(33 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 April 1997) |
Role | Company Director |
Correspondence Address | Redstacks 70 Howards Wood Drive Gerrards Cross Buckinghamshire SL9 7DF |
Secretary Name | Susan Marie Givens |
---|---|
Nationality | American |
Status | Closed |
Appointed | 11 July 1994(33 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 April 1997) |
Role | Company Director |
Correspondence Address | Redstacks 70 Howards Wood Drive Gerrards Cross Buckinghamshire SL9 7DF |
Director Name | Gerald James Billedo |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1991(31 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 13 December 1991) |
Role | Accountant |
Correspondence Address | 8111 Northbridge Drive Spring Texas 77379 Foreign |
Director Name | Mr George Henry Dresch |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1991(31 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | Flat 4 Dorchester Court London SW1X 9SE |
Secretary Name | Gerald James Billedo |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 October 1991(31 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 13 December 1991) |
Role | Company Director |
Correspondence Address | 8111 Northbridge Drive Spring Texas 77379 Foreign |
Director Name | Constance Joy Harris |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 1994) |
Role | Accountant |
Correspondence Address | 78 Beverley Gardens Pinkneys Green Maidenhead Berkshire SL6 6SW |
Secretary Name | Constance Joy Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 1994) |
Role | Accountant |
Correspondence Address | 78 Beverley Gardens Pinkneys Green Maidenhead Berkshire SL6 6SW |
Registered Address | Westcombe House 36 Windsor Street Uxbridge Middlesex UB8 1AB |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 30 November 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
8 April 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 1996 | First Gazette notice for voluntary strike-off (1 page) |
31 October 1996 | Return made up to 08/10/96; full list of members (6 pages) |
25 October 1996 | Application for striking-off (1 page) |
13 August 1996 | Resolutions
|
12 August 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
10 October 1995 | Accounts for a dormant company made up to 30 November 1994 (2 pages) |
28 September 1995 | Resolutions
|