Bethesda
Maryland 20817
United States
Secretary Name | John Francis Pullig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1992(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 01 July 1997) |
Role | Company Director |
Correspondence Address | 44a Hayes Way Park Langley Beckenham Kent BR3 2RS |
Director Name | Mr David Shovel |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 44 Springfield Road St Johns Wood London NW8 0QN |
Secretary Name | Mark Grobler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | 79 Brent Close Dartford Kent DA2 6DH |
Registered Address | 2nd Floor Bridewell House 9 Bridewell Place London EC4V 6AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
1 July 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 1997 | Application for striking-off (1 page) |
20 September 1996 | Accounts made up to 30 September 1995 (8 pages) |
7 June 1996 | Return made up to 31/12/95; full list of members (7 pages) |
19 July 1995 | Return made up to 31/12/94; no change of members (4 pages) |
5 June 1995 | Accounts made up to 30 September 1994 (6 pages) |