Gerrards Cross
Buckinghamshire
SL9 8JZ
Director Name | Digby John Davies |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1995(33 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 June 1997) |
Role | Accountant |
Correspondence Address | Top Floor Flat 45 Montague Road Richmond Surrey TW10 6QJ |
Director Name | Charles Robertson Whyte |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1996(33 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 10 June 1997) |
Role | Company Director |
Correspondence Address | 70 Oakdale Harrogate North Yorkshire HG1 2LT |
Director Name | Mr Francis Archer Coulson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Dullater Callander Perthshire FK17 8HG Scotland |
Director Name | Alan Mee |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years after company formation) |
Appointment Duration | 1 month (resigned 31 January 1991) |
Role | Company Director |
Correspondence Address | 29 Kegworth Road Gotham Nottingham Nottinghamshire NG11 0JS |
Director Name | Derek Charles Pavis |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years after company formation) |
Appointment Duration | 1 month (resigned 31 January 1991) |
Role | Company Director |
Correspondence Address | The Corner House 36 Mapperley Hall Drive Nottingham Nottinghamshire NG3 5EW |
Secretary Name | James Thomas Cresswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | Market Street Penkridge Stafford ST19 5DM |
Director Name | Mr John Brian Smith |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 March 1996) |
Role | Company Director |
Correspondence Address | Hebden House 2 Eghams Close Knotty Green Beaconsfield Buckinghamshire HP9 1XN |
Director Name | Mr Peter Gerald Churchill |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(29 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 November 1995) |
Role | Company Director |
Correspondence Address | 16 Earls Terrace London W8 6LP |
Registered Address | Suite 531 Premier House 10 Greycoat Place London SW1P 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
10 December 1996 | Application for striking-off (1 page) |
14 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1996 | New director appointed (3 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1996 | Return made up to 27/12/95; no change of members (6 pages) |