Basingstoke
Hampshire
RG22 5JH
Director Name | Abaco Corporate Director Limited (Corporation) |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Status | Current |
Appointed | 22 December 1992(16 years, 8 months after company formation) |
Appointment Duration | 30 years, 11 months |
Correspondence Address | King's House 36/37 King Street London EC2V 8BH |
Director Name | Mr Iain Keatings Burns |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(16 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 December 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crow Clump Yaffle Road St Georges Hill Weybridge Surrey KT13 0QF |
Director Name | Richard Paul Green |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(16 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 December 1992) |
Role | Chartered Accountant |
Correspondence Address | Tanglewood Aldersey Road Guildford Surrey GU1 2ES |
Secretary Name | Mr Frederick John Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(16 years, 5 months after company formation) |
Appointment Duration | 2 days (resigned 02 September 1992) |
Role | Company Director |
Correspondence Address | Gibraltar Cottage The Common Tunbridge Wells Kent TN4 8BJ |
Registered Address | C/O Ernst & Young Rolls House 7 Rolls Building London EC4A 1NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (30 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 June 2000 | Dissolved (1 page) |
---|---|
1 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 March 2000 | Liquidators statement of receipts and payments (7 pages) |
18 February 2000 | Liquidators statement of receipts and payments (5 pages) |
25 August 1999 | Liquidators statement of receipts and payments (5 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: c/o ernst & young becket house 1 lambeth palace road london SE1 7EU (1 page) |
10 February 1999 | Liquidators statement of receipts and payments (5 pages) |
12 August 1998 | Liquidators statement of receipts and payments (5 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: saddlers house 44 gutter lane london EC2V 6HL (1 page) |
19 February 1998 | Liquidators statement of receipts and payments (5 pages) |
28 August 1997 | Liquidators statement of receipts and payments (5 pages) |
27 February 1997 | Liquidators statement of receipts and payments (5 pages) |
18 September 1996 | Liquidators statement of receipts and payments (5 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: king's house 36/37 king street london EC2V 8BH (1 page) |
27 February 1996 | Liquidators statement of receipts and payments (5 pages) |