47 Doods Park Road
Reigate
Surrey
RH2 0PU
Director Name | Mr Charles Clifford Frankiss |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1996(35 years, 3 months after company formation) |
Appointment Duration | 11 months (closed 10 June 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 Trevelyan 14 Cranley Road Guildford Surrey GU1 2EW |
Secretary Name | Mr Charles Clifford Frankiss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1996(35 years, 3 months after company formation) |
Appointment Duration | 11 months (closed 10 June 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 Trevelyan 14 Cranley Road Guildford Surrey GU1 2EW |
Director Name | Mr Marcus Andrew Jordan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Yew Tree Road Edgbaston Birmingham West Midlands B15 2LX |
Director Name | Mr David Molineaux Thompson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 1993) |
Role | Chartered Surveyor |
Correspondence Address | 5 Hampshire Drive Edgbaston Birmingham West Midlands B15 3NY |
Secretary Name | Mr David Molineaux Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 1993) |
Role | Company Director |
Correspondence Address | 5 Hampshire Drive Edgbaston Birmingham West Midlands B15 3NY |
Secretary Name | Mr Douglas George Saveker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | East Lodge 47 Doods Park Road Reigate Surrey RH2 0PU |
Director Name | Mr Geoffrey Moores |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1993(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 July 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dovedale Close High Lane Stockport Cheshire SK6 8DU |
Director Name | Mr Charles Clifford Frankiss |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 October 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 Trevelyan 14 Cranley Road Guildford Surrey GU1 2EW |
Registered Address | 81 Carter Lane London EC4V 5EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
8 January 1997 | Application for striking-off (1 page) |
25 November 1996 | Registered office changed on 25/11/96 from: 71 carter lane london EC4V 5EQ (1 page) |
25 November 1996 | Return made up to 02/10/96; full list of members (6 pages) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Company name changed overseas packers australia limit ed\certificate issued on 09/08/96 (2 pages) |
8 August 1996 | New secretary appointed;new director appointed (1 page) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
3 November 1995 | Director resigned (2 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: 71 carter lane london EC4V 5EQ (1 page) |
5 October 1995 | Return made up to 02/10/95; no change of members
|
13 June 1995 | Full accounts made up to 31 December 1994 (5 pages) |