Amersham
Buckinghamshire
HP7 0EQ
Director Name | Teresa Jane Mason |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1995(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 July 1997) |
Role | Company Director |
Correspondence Address | 95 Foxhill Watford Hertfordshire WD2 5SX |
Secretary Name | Teresa Jane Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1995(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 July 1997) |
Role | Company Director |
Correspondence Address | 95 Foxhill Watford Hertfordshire WD2 5SX |
Director Name | Mr Stuart Russell Gumbiner |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | 8 Bedford Road Moor Park Northwood Middlesex HA6 2BB |
Secretary Name | Mr Anthony Alexander Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 October 1995) |
Role | Company Director |
Correspondence Address | Millfields 197 High Street Amersham Buckinghamshire HP7 0EQ |
Registered Address | 86-88 South Ealing Road Ealing London W5 4QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 July 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for voluntary strike-off (1 page) |
4 February 1997 | Application for striking-off (1 page) |
26 June 1996 | Return made up to 09/06/96; full list of members
|
15 November 1995 | Registered office changed on 15/11/95 from: hartcran house gibbs couch carpenters park watford herts WD1 5EY (1 page) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |