Harlow Road
Roydon
Essex
CM19 2HE
Director Name | Eric Drewery |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1994(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 25 June 1996) |
Role | Company Director |
Correspondence Address | 33 Cresta House 133 Finchley Road London NW3 6HT |
Secretary Name | Peter Lawrence Aldous |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1994(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 June 1996) |
Role | Company Director |
Correspondence Address | Deben Lodge Harlow Road Roydon Essex CM19 2HE |
Director Name | Hans Roland Forslof |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 May 1991(29 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | 30 Bramble Rise Cobham Surrey KT11 2HP |
Director Name | Dennis George Gilbey |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(29 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | Appledram 10 Grange Gardens Farnham Common Slough Berkshire SL2 3HL |
Secretary Name | Philip Anthony Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(29 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 December 1991) |
Role | Company Director |
Country of Residence | Director |
Correspondence Address | 7 Clint Hill Drive Stoney Stanton Leicestershire LE9 4DB |
Director Name | Stephen John Boon |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(30 years after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Furrows Stoke Heath Bromsgrove Worcestershire B60 3QX |
Director Name | Ian John Dunsmore |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(30 years after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 39 Park Avenue Solihull West Midlands B91 3ES |
Secretary Name | Paul Joseph Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | 25 Alcester Road Feckenham Redditch Worcestershire B96 6JD |
Director Name | Anthony John Lodge |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(31 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | Smithy Cottage The Village Prestbury Macclesfield Cheshire SK10 4AW |
Director Name | John Kenneth Seymour Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(31 years after company formation) |
Appointment Duration | 1 day (resigned 01 July 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat One 1 Strathmore Gardens London W8 4RZ |
Director Name | Mr John Kenneth Seymour Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(31 years after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 1992) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat One 1 Strathmore Gardens London W8 4RZ |
Registered Address | Orion House 5 Upper St Martins Lane London WC2H 9EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 June 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
22 August 1995 | Strike-off action suspended (2 pages) |
15 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
12 May 1995 | Return made up to 11/05/95; full list of members (12 pages) |