Sebergham
Carlisle
Cumbria
CA5 7HW
Secretary Name | Elisabeth Ann Darby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1992(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 13 July 1999) |
Role | Company Director |
Correspondence Address | Warnell Hall Sebergham Carlisle Cumbria CA5 7HW |
Director Name | Elisabeth Ann Darby |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(27 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | Warnell Hall Sebergham Carlisle Cumbria CA5 7HW |
Director Name | Miriam Ellen Darby |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 April 1997) |
Role | Company Director |
Correspondence Address | White Gables 57 Park Road Hagley Stourbridge |
Director Name | Patricia Davenhill |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 April 1997) |
Role | Company Director |
Correspondence Address | White Lodge Belbroughton Stourbridge West Midlands DY9 9UB |
Registered Address | 7/10, Chandos Street London. W1M 9DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
1 September 1998 | Voluntary strike-off action has been suspended (1 page) |
11 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
26 June 1998 | Application for striking-off (1 page) |
8 December 1997 | Company name changed triumph investment properties li mited\certificate issued on 09/12/97 (2 pages) |
30 June 1997 | Return made up to 02/05/97; full list of members (6 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
4 July 1996 | Return made up to 02/05/96; full list of members (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |