Montealegre
Jerez De La Frontera
Cadiz
Foreign
Director Name | William Laurence Page |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1993(19 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 August 1997) |
Role | Managing Director |
Correspondence Address | Elthorne House 12 Swallow Drive Hazlemere Near High Wycombe Buckinghamshire HP15 7JB |
Secretary Name | Anthea Jeannette Jeffries |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1994(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 August 1997) |
Role | Company Director |
Correspondence Address | 16 Harrington Heights Houghton Regis Dunstable Bedfordshire LU5 6JU |
Director Name | David Harris |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(19 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 38 Townshend Road London NW8 6LE |
Director Name | John Maclean |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(19 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 June 1993) |
Role | Sales Director |
Correspondence Address | Prospect House 174 Watling St East Towcester Northamptonshire NN12 6DB |
Secretary Name | Christopher David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(19 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 January 1994) |
Role | Company Director |
Correspondence Address | 89 Bredhurst Road Wigmore Gillingham Kent ME8 0QT |
Secretary Name | Anthea Jeannette Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(20 years, 10 months after company formation) |
Appointment Duration | 2 weeks (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 16 Harrington Heights Houghton Regis Dunstable Bedfordshire LU5 6JU |
Registered Address | 29 Corsica Street London N5 1JT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
5 March 1997 | Application for striking-off (1 page) |
15 January 1997 | Director resigned (1 page) |
3 April 1996 | Full accounts made up to 30 September 1995 (8 pages) |
28 March 1996 | Director's particulars changed (1 page) |
28 March 1996 | Return made up to 05/03/96; full list of members (7 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Return made up to 05/03/95; full list of members (16 pages) |