Basingstoke
Hampshire
RG22 5JH
Director Name | Abaco Corporate Director Limited (Corporation) |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Status | Current |
Appointed | 31 August 1992(24 years, 11 months after company formation) |
Appointment Duration | 31 years, 8 months |
Correspondence Address | King's House 36/37 King Street London EC2V 8BH |
Director Name | Mr Frederick John Page |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(24 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 03 November 1992) |
Role | Chartered Secretary |
Correspondence Address | Gibraltar Cottage The Common Tunbridge Wells Kent TN4 8BJ |
Secretary Name | Mr Frederick John Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(24 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 03 November 1992) |
Role | Company Director |
Correspondence Address | Gibraltar Cottage The Common Tunbridge Wells Kent TN4 8BJ |
Registered Address | C/O Ernst & Young Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 December 1998 | Dissolved (1 page) |
---|---|
3 September 1998 | Liquidators statement of receipts and payments (5 pages) |
3 September 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: saddlers house 44 gutter lane london EC2V 6HL (1 page) |
17 October 1997 | Liquidators statement of receipts and payments (5 pages) |
24 April 1997 | Liquidators statement of receipts and payments (5 pages) |
25 October 1996 | Liquidators statement of receipts and payments (5 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: king's house 36 - 37 king street london EC2V 8BH (1 page) |
1 April 1996 | Liquidators statement of receipts and payments (5 pages) |
19 April 1995 | Liquidators statement of receipts and payments (10 pages) |