Beckenham
Kent
BR3 2SU
Secretary Name | Mrs Jean Margaret Lindsay Higgins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 1991(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 16 September 1997) |
Role | Company Director |
Correspondence Address | Wallings Heathfield Lane Chislehurst Kent BR7 6AH |
Director Name | Miss Sheila Agnes Graham Garrett |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 March 1996) |
Role | Retired |
Correspondence Address | Essex House The Park Crowborough East Sussex TN6 2JY |
Director Name | Mrs Pamela May Hudson-Bendersky |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 March 1996) |
Role | Retired |
Correspondence Address | 13 Northcott Lane Draycott Moreton In Marsh Glos GL56 9LR Wales |
Director Name | Mr Peter Sydney Lambert |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 March 1996) |
Role | Retired |
Correspondence Address | 10 The Postern Wood Street Barbican London EC2Y 8BJ |
Director Name | Mr David Walter Pace |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 March 1996) |
Role | Regional Director Of Finance |
Correspondence Address | 28 Coleridge Walk London NW11 6AT |
Director Name | Lady Susan Elizabeth Ann Riches |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 March 1996) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Eresby House Rutland Gate London SW7 1BG |
Director Name | Mr Brian Lawson Salmon |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 March 1996) |
Role | Retired |
Correspondence Address | 34 Kingston House North London SW7 1LN |
Director Name | Mr Augustine Snewing |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 June 1995) |
Role | Retired |
Correspondence Address | 21 The Ridgeway Stanmore Middlesex HA7 4BE |
Director Name | Derek Victor Wynne-Jones |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 1992) |
Role | Company Director |
Correspondence Address | Blunts Lucastes Road Haywards Heath Sussex RH16 1JL |
Director Name | Mr Stanley Frank Griffiths |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(17 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 20 May 1992) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 MacDonald Close Chesham Bois Amersham Buckinghamshire HP6 5LZ |
Director Name | Catherine Mary Anne McLoughlin |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 1992(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 March 1996) |
Role | Management Consultant |
Correspondence Address | 96 Croydon Road London SE20 7AB |
Registered Address | 8-10 New Fetter Lane London EC4A 1RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 September 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 1997 | First Gazette notice for voluntary strike-off (1 page) |
17 April 1997 | Resolutions
|
16 April 1997 | Application for striking-off (1 page) |
11 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 August 1996 | Annual return made up to 19/06/96 (4 pages) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Director resigned (1 page) |
4 October 1995 | Company name changed london and provincial nursing SE rvices\certificate issued on 05/10/95 (4 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director's particulars changed (2 pages) |
17 August 1995 | Annual return made up to 19/06/95 (8 pages) |