Somerton Park 5044
South Australia
Foreign
Secretary Name | Suelan Trust Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 1993(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 28 July 1998) |
Correspondence Address | PO Box 293 Haute Rive Mont De La Roque St Aubin Jersey Channel |
Director Name | Dr Robert Leonard John Abbott |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 95 Rawlinson Lane Heath Charnock Chorley Lancashire PR7 4DE |
Director Name | Robert Allan Hood |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1993) |
Role | Divisional Executive |
Correspondence Address | New House Farm Harbour Lane Wheelton Chorley Lancashire PR6 8JS |
Director Name | Trevor Brian Oakley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1993) |
Role | General Manager |
Correspondence Address | 42 Mountbatten Avenue Sandal Wakefield West Yorkshire WF2 6HD |
Director Name | Henry Warburton |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1993) |
Role | Consultant |
Correspondence Address | The Old Orchard Quaker Brook Lane Preston Lancashire PR5 0JA |
Director Name | William Brett Warburton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | Green Meadows Station Road Styal Wilmslow Cheshire SK9 4JP |
Secretary Name | Roger Neil McMullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 13 Threlkeld Road Bolton Lancashire BL1 7DN |
Director Name | William Ross Warburton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(24 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | Holland Fold Cottage Long Lane Heath Charnock Chorley Lancashire PR6 9EF |
Registered Address | 188 Sutton Court Road Chiswick London W4 3HR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 May 1997 | Strike-off action suspended (1 page) |
---|---|
3 September 1996 | Strike-off action suspended (1 page) |
3 September 1996 | First Gazette notice for compulsory strike-off (1 page) |
28 July 1995 | Full accounts made up to 30 September 1993 (11 pages) |
16 May 1995 | Return made up to 21/03/95; no change of members (4 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 2-3 cursitor street chancery lane london EC4A 1NE (1 page) |
7 September 1994 | Return made up to 21/03/94; full list of members (5 pages) |