Leicester
Leicestershire
LE5 6PT
Director Name | Ian Marshall |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1992(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 23 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 43 Belsize Road London NW6 4RX |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 1994(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 September 1997) |
Role | Company Director |
Correspondence Address | Inshriach Back Lane Bucks Horn Oak Surrey GU10 4LW |
Director Name | Edward Robert Charles Cruttwell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1997(33 years, 2 months after company formation) |
Appointment Duration | 4 months (closed 23 September 1997) |
Role | Director Admin Services |
Correspondence Address | Skurrays Petteridge Lane Matfield Kent TN12 7LT |
Director Name | Michael David Conway |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 May 1997) |
Role | Chartered Secretary |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 1993) |
Role | Company Director |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Secretary Name | Lynn Maria Beever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(29 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 226 Lodge Lane Grays Essex RM16 2TH |
Registered Address | Lloyds Chambers 1 Portsoken Street London E1 8DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 June 1997 | Director resigned (1 page) |
---|---|
4 June 1997 | New director appointed (2 pages) |
3 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
12 April 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |