Houghton Regis
Dunstable
Bedfordshire
LU5 6JU
Director Name | Jeffrey Malcolm Blatt |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1996(30 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 19 August 1997) |
Role | Group Finance Director |
Correspondence Address | 44 Woolhampton Way Chigwell Essex IG7 4QJ |
Director Name | David Harris |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 38 Townshend Road London NW8 6LE |
Secretary Name | Christopher David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(26 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 January 1994) |
Role | Company Director |
Correspondence Address | 89 Bredhurst Road Wigmore Gillingham Kent ME8 0QT |
Registered Address | 29 Corsica St London N5 1JT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
14 March 1997 | Application for striking-off (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New director appointed (3 pages) |
3 April 1996 | Full accounts made up to 30 September 1995 (9 pages) |
19 March 1996 | Return made up to 05/03/96; full list of members (7 pages) |
29 March 1995 | Return made up to 05/03/95; full list of members (14 pages) |