32-90
Vic Fezensac France
Secretary Name | Mrs Leona Dorinda Granger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1993(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 15 February 2000) |
Role | Secretary |
Correspondence Address | Chippings Single Street Berrys Green Westerham Kent TN16 3AB |
Director Name | Mr Premji Lalji Patel |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(28 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 25 July 1995) |
Role | Chief Engineer |
Correspondence Address | 291 Byron Road Wealdstone Harrow Middlesex HA3 7TE |
Secretary Name | Anne Bernadette Fleck-Byrne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 1992(28 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 26 Rumbolds Lane Haywards Heath West Sussex RH16 4NY |
Director Name | Janice Forster Coleman |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(28 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 30 March 1993) |
Role | Financial Controler |
Correspondence Address | Briar Cottage Honeysuckle Close Horley Surrey RH6 9AD |
Director Name | Mr David Bushell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 January 1997) |
Role | Pilot/Instructor |
Correspondence Address | 87 Pipersfield Ridgewood Uckfield East Sussex TN22 5SD |
Registered Address | C/O Begbies 6 Raymond Buildings London WC1R 5BP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 March 1999 | Receiver's abstract of receipts and payments (4 pages) |
23 March 1999 | Receiver ceasing to act (1 page) |
2 July 1997 | Administrative Receiver's report (11 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: air touring services biggin hill airport kent TN16 3BN (1 page) |
18 April 1997 | Appointment of receiver/manager (2 pages) |
13 January 1997 | Director resigned (1 page) |
18 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Return made up to 25/07/96; full list of members (7 pages) |
16 August 1996 | Full accounts made up to 28 February 1995 (13 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (4 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
11 August 1995 | Return made up to 25/07/95; full list of members (14 pages) |
17 March 1995 | New director appointed (2 pages) |