Old Domewood
Copthorne
Surrey
Director Name | Jonathon David Reeves |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 1991(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 June 1996) |
Role | Company Director |
Correspondence Address | Old Forge Sheffield Park Uckfield Sussex Tn22 |
Secretary Name | Mr Mark Jeremy Segal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 1991(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Dorset Drive Edgware Middlesex HA8 7NT |
Director Name | Paul Richard Daly |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 January 1992(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 June 1996) |
Role | Sales Director |
Correspondence Address | The Barn Rosemary Lane Haddenham Bucks HP17 8JS |
Director Name | Winston Bennett |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1992(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 18 June 1996) |
Role | General Operations Manager |
Correspondence Address | 31 Africa Gardens Cardiff South Glamorgan CF4 3BT Wales |
Director Name | Keith Charles Rance |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 May 1992(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 18 June 1996) |
Role | Buyer |
Correspondence Address | 20 Iverdale Close Iver Buckinghamshire SL0 9RL |
Director Name | Mark Elliott Venning |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(15 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 08 May 1992) |
Role | Managing Director |
Correspondence Address | 1 Townend Gardens Halberton Tiverton Dev0n Ex16 |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1990 (33 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 June 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 1996 | First Gazette notice for compulsory strike-off (1 page) |
11 December 1995 | Registered office changed on 11/12/95 from: st.andrew's house 20 st.andrews street london EC4A 3AD (1 page) |
4 August 1995 | Receiver ceasing to act (2 pages) |
4 August 1995 | Receiver's abstract of receipts and payments (6 pages) |