Guildford
Surrey
GU1 4LS
Director Name | Keith Thomas Halley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 March 1997) |
Role | Printer |
Correspondence Address | Orchard Croft 133 Lindsey Street Epping Essex CM16 6RE |
Director Name | Ernest William Geoffrey Howard |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 March 1997) |
Role | Lithographer |
Correspondence Address | 69 East Tilbury Road Lynford Stanford Le Hope Essex SS17 0QF |
Director Name | Ian Stanley Thomas |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 March 1997) |
Role | Lithographer |
Correspondence Address | 13 Bacon Lane London NW9 9AY |
Secretary Name | Ian Stanley Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 March 1997) |
Role | Company Director |
Correspondence Address | 13 Bacon Lane London NW9 9AY |
Director Name | Richard John Browning |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 June 1995) |
Role | Scanner Operator |
Correspondence Address | Theresa Maldon Road Margaretting Ingatestone Essex CM4 9JF |
Director Name | Kevin Edward Goodrich |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 May 1994) |
Role | Printer |
Correspondence Address | 34 Royston Gardens Redbridge Essex IG1 3SY |
Registered Address | Derwent House 35 South Park Road Wimbledon London SW19 8RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 March 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
24 September 1996 | Application for striking-off (1 page) |
15 November 1995 | Return made up to 28/10/95; full list of members (6 pages) |
26 June 1995 | Director resigned (2 pages) |