Clanville
Andover
Hampshire
SP11 9HL
Director Name | Linda Caroline Waldegrave |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1995(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 08 October 2002) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 66 Palace Gardens Terrace London W8 4RR |
Secretary Name | Sir Francis Christopher Buchan Bland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1995(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 08 October 2002) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Blissamore Hall Clanville Andover Hampshire SP11 9HL |
Director Name | Charles Rayne Kruger |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 195 The Colonnades London W2 6AR |
Director Name | Prudence Margaret Leith |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1995) |
Role | Restaurateur |
Correspondence Address | 94 Kensington Park Road London W11 2PN |
Director Name | Thomas Nicholas Tarayan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 January 2001) |
Role | Managing Director |
Correspondence Address | 24a Charleville Road London W14 9JH |
Secretary Name | Charles Rayne Kruger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 195 The Colonnades London W2 6AR |
Director Name | Alexander Floyd |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 January 2001) |
Role | Head Chef |
Correspondence Address | Flat 2 123 Ladbroke Grove London W11 1PN |
Registered Address | 21 St Albans Grove London W8 5BP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2002 | Application for striking-off (1 page) |
5 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
5 December 2001 | Return made up to 03/09/01; full list of members (6 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
25 September 2000 | Return made up to 03/09/00; full list of members (7 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
15 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
9 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
2 November 1998 | Resolutions
|
9 September 1998 | Return made up to 03/09/98; no change of members (4 pages) |
9 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
10 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
27 September 1996 | Return made up to 03/09/96; full list of members
|
19 August 1996 | Memorandum and Articles of Association (8 pages) |
2 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
12 July 1996 | Resolutions
|
11 July 1996 | Particulars of contract relating to shares (4 pages) |
11 July 1996 | Ad 24/06/96--------- £ si 99445@1=99445 £ ic 555/100000 (2 pages) |
11 July 1996 | £ nc 1000/100000 24/06/96 (1 page) |
8 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
2 October 1995 | Return made up to 03/09/95; full list of members (6 pages) |
25 September 1995 | New secretary appointed;new director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: 27/31 blandford street london W1H 3AD (1 page) |
25 September 1995 | New director appointed (4 pages) |
25 September 1995 | Secretary resigned;director resigned (2 pages) |