Aberdeen
AB10 1YG
Scotland
Director Name | Tenon Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 February 1992(26 years, 10 months after company formation) |
Appointment Duration | 7 years (closed 16 March 1999) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | Mr Thomas Malcolm Hatton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(26 years, 9 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 06 April 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Tennyson Avenue Dukinfield Cheshire SK16 5DR |
Director Name | Mr Albert Kobieolzynski |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(26 years, 9 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 06 April 1991) |
Role | Stookbrokers Windop |
Correspondence Address | 16 Ansdell Street Cheetham Hill Manchester Lancashire M8 0WA |
Director Name | Hugh Wilson McIntosh Little |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(26 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 27 February 1992) |
Role | Company Director |
Correspondence Address | 22 Kirk Crescent North Cults Aberdeen AB1 9RP Scotland |
Director Name | Eric Wilson |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(26 years, 9 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 06 April 1991) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 56 Welwyn Drive Salford Lancashire M6 7PQ |
Secretary Name | Mr Eric Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(26 years, 9 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 06 April 1991) |
Role | Company Director |
Correspondence Address | Aberdeen Trust Plc 10 Queens Terrace Aberdeen Aberdeenshire AB9 1QJ Scotland |
Registered Address | 1 Bow Churchyard London EC4M 9HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 October 1998 | Application for striking-off (1 page) |
14 July 1998 | Return made up to 28/01/98; full list of members (8 pages) |
29 June 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: 99, charterhouse, street, london, EC1M 6AB. (1 page) |
28 June 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
20 June 1997 | Secretary's particulars changed (1 page) |
5 March 1997 | Return made up to 28/01/97; no change of members (6 pages) |
1 August 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
16 February 1996 | Return made up to 28/01/96; no change of members (8 pages) |
5 June 1995 | Return made up to 28/01/95; full list of members (10 pages) |