Bramshott
Hants
GU30 7RF
Director Name | Miranda Jane Tamale Harries |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1992(13 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Coopers Bridge Bramshott Hampshire |
Secretary Name | Mr Alan Frederick Mason |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1992(13 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Broomleaf Road Farnham Surrey GU9 8DH |
Director Name | Nayan Prabhaker Bavishi |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1993(14 years, 9 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 28 Gloucester Road North Harrow Harrow Middlesex HA1 4PW |
Director Name | Mr Bruce Philip Abrahams |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1994) |
Role | Public Relations Executive |
Correspondence Address | 36 West Hill Road London SW18 1LN |
Director Name | Ivan John Ball |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(13 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 4 Claremont Place London N1 9LT |
Director Name | Mr Clive Alistair Holland |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 July 1994) |
Role | Vice Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 12 Embercourt Road Thames Ditton Surrey KT7 0LQ |
Director Name | Eliza Catherine McLachlan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 July 1994) |
Role | Finance Director |
Correspondence Address | Villa Nova 8 The Paddocks Weybridge Surrey KT13 8BU |
Director Name | Kim Moore |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(14 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 02 February 1994) |
Role | Operations Director |
Correspondence Address | 30 Gilpin Avenue East Sheen London SW14 8QY |
Director Name | Mr Alan Frederick Mason |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(15 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 March 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 64 Broomleaf Road Farnham Surrey GU9 8DH |
Registered Address | Greater London House Hampstead Road London NW1 7QP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 September 1997 | Dissolved (1 page) |
---|---|
2 June 1997 | Completion of winding up (1 page) |
24 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
24 March 1997 | Receiver ceasing to act (1 page) |
10 October 1996 | Administrative Receiver's report (4 pages) |
14 August 1996 | Order of court to wind up (1 page) |
11 July 1996 | Appointment of receiver/manager (1 page) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Full accounts made up to 31 December 1994 (14 pages) |
2 April 1996 | Compulsory strike-off action has been discontinued (1 page) |
19 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
19 April 1995 | Director resigned (2 pages) |