London
SW3 5LS
Secretary Name | Celia Mary Luscombe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1993(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 February 1996) |
Role | Company Director |
Correspondence Address | Galedon House Hogs Back Seale Farnham Surrey GU10 1JX |
Director Name | Celia Mary Luscombe |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1993(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 February 1996) |
Role | Legal Manager |
Correspondence Address | Galedon House Hogs Back Seale Farnham Surrey GU10 1JX |
Director Name | Martha Miller De Lombera |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 04 March 1991(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Summerwood Westwood Road Windlesham Surrey GU20 6LX |
Registered Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 February 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: rusham park whitehall lane egham surrey TW20 9NW (1 page) |