Hampton
Middlesex
TW12 2JL
Director Name | John Buchanan Vickerage |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1991(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 17 December 1996) |
Role | Printer |
Correspondence Address | 26 Kings Avenue Bromley Kent BR1 4HW |
Secretary Name | John Buchanan Vickerage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1991(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 17 December 1996) |
Role | Company Director |
Correspondence Address | 26 Kings Avenue Bromley Kent BR1 4HW |
Director Name | William John Bond |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 1992) |
Role | Graphic Designer |
Correspondence Address | 7 Manor Way Chesham Buckinghamshire HP5 3BG |
Registered Address | 26 Kings Avenue Bromley Kent BR1 4HW |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 August 1996 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 July 1996 | Application for striking-off (1 page) |
6 September 1995 | Full accounts made up to 31 March 1995 (3 pages) |
6 September 1995 | Return made up to 16/07/95; full list of members
|