Ilford
Essex
IG1 4UZ
Director Name | Mr Richard Edward Cockton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1993(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 78 Cotton Avenue Westcott Park Acton London W3 6YF |
Director Name | Mr Richard Basil Brookes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(26 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 June 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Oakhill Drive Welwyn Hertfordshire AL6 9NW |
Director Name | Nicola Susan Hodge |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 October 1995) |
Role | Company Director |
Correspondence Address | 57 Chart Lane Reigate Surrey RH2 7DZ |
Director Name | Edward Newton |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(26 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 6 Summerhays Cobham Surrey KT11 2HQ |
Director Name | James Joseph Pfister |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 December 1991(26 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 May 1992) |
Role | Publisher |
Correspondence Address | 2 Chester Street Belgravia London SW1X 7BB |
Director Name | Christine Ann Sharp |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 October 1995) |
Role | Company Director |
Correspondence Address | Rose Cottage 18 North Road Ascot Berkshire SL5 8RP |
Secretary Name | Ronald George Codrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(26 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 7 Saumur Way Warwick Warwickshire CV34 6LH |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 April 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 1996 | First Gazette notice for voluntary strike-off (1 page) |
9 November 1995 | Application for striking-off (1 page) |