Brome
Eye
Suffolk
IP23 8AL
Director Name | Harry Theodoracopulos |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 February 1993(21 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 06 February 1996) |
Role | Shipping Executive |
Correspondence Address | 555 Park Avenue New York Ny 10021 United States |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 May 1995(23 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 06 February 1996) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Frederick Alexander Lapper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 May 1995) |
Role | Company Director |
Correspondence Address | The Stone Cottage Brome Eye Suffolk IP23 8AL |
Registered Address | St Pauls House Warwick Lane London EC4P 4BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 February 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 1995 | First Gazette notice for voluntary strike-off (2 pages) |
6 September 1995 | Application for striking-off (1 page) |
8 June 1995 | Registered office changed on 08/06/95 from: unit 3 diss business centre frenze hallbarn scole road diss norfolk IP21 4EY (1 page) |
8 June 1995 | Secretary resigned;new secretary appointed (4 pages) |