Main Road Itchen Abbas
Winchester
Hampshire
SO21 1AT
Director Name | Mr Duncan Philip James Cairns |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1994(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 08 December 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Kennel Bottom Rendcomb Cirencester Gloucestershire GL7 7HE Wales |
Secretary Name | Mr Richard George Pavitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 1996(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Meadowcroft Close East Grinstead West Sussex RH19 1NA |
Director Name | Michael Peter Lawton Baker |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 September 1994) |
Role | Chartered Surveyor |
Correspondence Address | 57 Gerard Road Barnes London SW13 9QH |
Director Name | Nicholas Gordon Jack Baucher |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(13 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 1992) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Horsted Lane Danehill Haywards Heath West Sussex RH17 7HP |
Director Name | Mr Michael Ian Dix |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(13 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 1992) |
Role | Chartered Surveyor |
Correspondence Address | 34 Brompton Park Crescent London SW6 1SW |
Director Name | Mr Richard Alexander John Harraby |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(13 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 43 The Green Ewell Surrey KT17 3JU |
Director Name | Simon Peter Harris |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 October 1992) |
Role | Surveyor |
Correspondence Address | Ferry House Wargrave Berks RG10 8HY |
Director Name | Nicholas James Anthony Vye Taylor |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(13 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 1992) |
Role | Chartered Accountant |
Correspondence Address | 25 Grove Park Road Chiswick London W4 3RT |
Secretary Name | Nicholas James Anthony Vye Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(13 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 25 Grove Park Road Chiswick London W4 3RT |
Secretary Name | Mr Tony Jack Mummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Conifer Drive Culverstone Kent DA13 0TL |
Director Name | Peter Edmund Thomson Farrington |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(14 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1993) |
Role | Chartered Surveyor |
Correspondence Address | Fulmer Oaks 89 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HF |
Secretary Name | Miss Ann Viola James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(18 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 30 August 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 269 Henley Road Ilford Essex IG1 2TN |
Registered Address | Prince Frederick House 37 Maddox Street London W1R 9LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
3 July 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
3 July 1998 | Application for striking-off (1 page) |
3 September 1997 | Return made up to 27/08/97; full list of members (6 pages) |
28 July 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: lambert smith hampton PLC prince frederick house 37 maddox street london W1R 9LD (1 page) |
2 May 1997 | Secretary resigned (1 page) |
23 September 1996 | Return made up to 01/09/96; no change of members
|
23 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | Accounts for a dormant company made up to 31 January 1996 (7 pages) |
26 April 1996 | New secretary appointed (2 pages) |
1 April 1996 | Secretary resigned (1 page) |
6 September 1995 | Return made up to 01/09/95; no change of members (4 pages) |