London
W1H 7FE
Director Name | Malcolm Rees Hitchings |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1992(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 May 1996) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Beechland Cornwells Bank Newick East Sussex BN8 4RX |
Secretary Name | Philip James Erskine Perry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1992(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 May 1996) |
Role | Company Director |
Correspondence Address | Lulworth Manor Lane West Hendred Wantage Oxfordshire OX12 8RX |
Director Name | Mr James Christopher Bardsley Whitworth |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 20 October 1992(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 May 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Northover Heathside Park Road Woking Surrey GU22 7JE |
Registered Address | 82 Baker St London W1M 2AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 May 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 1996 | First Gazette notice for voluntary strike-off (1 page) |
11 December 1995 | Application for striking-off (1 page) |
26 October 1995 | Accounts for a dormant company made up to 31 December 1994 (8 pages) |
25 October 1995 | Return made up to 16/10/95; no change of members (12 pages) |