London
SW18 3LW
Secretary Name | Elizabeth Maureen Brannagan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1994(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 April 1996) |
Role | Company Director |
Correspondence Address | 3 Tillotson Road Ilford Essex IG1 4UZ |
Director Name | Edward John Hornett |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(23 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | 16 Links Avenue Gidea Park Romford Essex RM2 6ND |
Director Name | Ian Robert Maxwell |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(23 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 November 1991) |
Role | Publisher |
Correspondence Address | Headington Hill Hall Oxford |
Secretary Name | Kenneth Paul Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(23 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | 389 Whalebone Lane North Romford Essex RM6 6RH |
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 |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
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) |
20 September 1995 | Return made up to 14/09/95; no change of members (6 pages) |