London
WC1V 6TT
Secretary Name | Forte Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 September 1995(28 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 09 April 1996) |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Director Name | Mr Derek Burningham |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 1993) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 58 Brooklands Way Redhill Surrey RH1 2BW |
Director Name | Thomas Russell |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(24 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 1992) |
Role | Chartered Secretary |
Correspondence Address | 91 Lauderdale Tower London EC2Y 8BY |
Secretary Name | Mr Derek Burningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Brooklands Way Redhill Surrey RH1 2BW |
Director Name | Jonathan Geoffrey Edis-Bates |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 September 1995) |
Role | Solicitor/Company Secretary |
Country of Residence | England |
Correspondence Address | The Croft Chalfont Lane Chorleywood Rickmansworth Hertfordshire WD3 5PP |
Director Name | George Frederick Little Proctor |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 January 1995) |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tile House 35 Main Avenue Moor Park Northwood Middlesex HA6 2LH |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 September 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Mr Jeremy Peter Small |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(27 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 25 November 1994) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cherry Trees West Heath Pirbright Surrey GU24 0JQ |
Director Name | John Michael Mills |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(27 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 September 1995) |
Role | Chartered Secretary |
Correspondence Address | 33 Peplins Way Brookmans Park Hertfordshire AL9 7UR |
Secretary Name | Benedict John Spurway Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(27 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 September 1995) |
Role | Company Director |
Correspondence Address | Flat 3 39 Lower Teddington Road Hampton Wick Surrey KT1 4HQ |
Secretary Name | Simon Colin Mitchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(27 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 September 1995) |
Role | Company Director |
Correspondence Address | 8 Priory Road Loughton Essex IG10 1AF |
Registered Address | 166 High Holborn London WC1V 6PA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 April 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 1995 | First Gazette notice for voluntary strike-off (2 pages) |
28 November 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
22 November 1995 | Return made up to 20/10/95; full list of members (10 pages) |
2 November 1995 | Application for striking-off (1 page) |
19 September 1995 | Director resigned;new director appointed (4 pages) |
19 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
18 September 1995 | Secretary resigned (4 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | Director resigned (4 pages) |