Ilford
Essex
IG6 3EE
Director Name | Keith George Dibble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 1993(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 19 May 1998) |
Role | Chartered Secretary |
Correspondence Address | 8 Newcastle Avenue Ilford Essex IG6 3EE |
Director Name | Mr John Leslie Leach |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1993(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 May 1998) |
Role | Finance Director |
Correspondence Address | Dunelm Church Road Claygate Surrey KT10 0JP |
Director Name | George Alfred Walker |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 July 1993) |
Role | Company Director |
Correspondence Address | 68 Pallmall London SW1Y 5NG |
Director Name | Jason George Walker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 July 1993) |
Role | Company Director |
Correspondence Address | 19 Manson Mews South Kensington London SW7 5AF |
Director Name | Mrs Jean Maureen Walker |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 July 1993) |
Role | Company Director |
Correspondence Address | The Residence Marlborough Court 68 Pall Mall London SW1Y 5EX |
Director Name | Mr Timothy Edward Quinlan |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Thorpe Bay Gardens Thorpe Bay Southend On Sea Essex SS1 3NW |
Registered Address | 53-54 Brook's Mews London W1Y 2NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 December 1997 | Application for striking-off (1 page) |
28 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 July 1997 | Director's particulars changed (1 page) |
19 January 1997 | Director resigned (1 page) |
7 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
29 July 1996 | Return made up to 11/07/96; full list of members (9 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
7 August 1995 | Return made up to 11/07/95; full list of members (14 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: 19 rupert street london W1V 7FS (1 page) |