London
W8
Director Name | Mr Ian Raymond Alers Hankey |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1994(20 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 59 Limerston Street London SW10 0BL |
Secretary Name | W H Stentiford & Co Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 July 1992(19 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 05 May 1998) |
Correspondence Address | 55b London Fruit Exchange Brushfield Street London E1 6EP |
Director Name | Mr Michael James Carpenter |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(19 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 June 1996) |
Role | Head Of Data Processing |
Correspondence Address | 16 Fenchurch Road Maidenbower Crawley West Sussex RH10 7XA |
Director Name | Mr Paul Marie Leon Jacques Chatel De Brancion |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 1992(19 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 June 1996) |
Role | Company Chairman |
Correspondence Address | Chateau De Vardes Neuf-Marche 76220 Gournay-En-Bray France |
Director Name | Mr Pierre Fernand Vennat |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 1992(19 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 June 1996) |
Role | Company Director |
Correspondence Address | 29 Boulevard Edgar Quinet 75014 Paris France |
Director Name | Mr Paul Gerard Francois Bertrand Chatel De Brancion |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 1994(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 1996) |
Role | Company Chairman |
Correspondence Address | 61 Rue Galilee 75008 Paris France |
Registered Address | Commonwealth House 1-19 New Oxford Street London WC1A 1NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (26 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 May 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
1 December 1997 | Application for striking-off (1 page) |
11 August 1997 | Return made up to 13/07/97; full list of members (7 pages) |
6 June 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
1 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
21 August 1996 | Return made up to 13/07/96; full list of members (7 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
30 October 1995 | Resolutions
|
30 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
28 July 1995 | Return made up to 13/07/95; full list of members (16 pages) |