Portsmouth
Hanpshire
PO1 5HX
Secretary Name | Joyce White |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1994(15 years, 7 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Office Manager |
Correspondence Address | 130 The Hillway Portchester Fareham Hampshire PO16 8BW |
Secretary Name | Christine Mary Stillmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 1996(16 years, 11 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | 14 Meryl Road Milton Portsmouth Hampshire PO4 8LX |
Director Name | Douglas Edwin White |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 1993) |
Role | Business Manager |
Correspondence Address | 245 Southampton Road Cosham Portsmouth Hampshire PO6 4PY |
Director Name | Joyce White |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 December 1994) |
Role | Office Manager |
Correspondence Address | 130 The Hillway Portchester Fareham Hampshire PO16 8BW |
Secretary Name | Douglas Edwin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | 245 Southampton Road Cosham Portsmouth Hampshire PO6 4PY |
Secretary Name | Douglas Edwin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 December 1994) |
Role | Business Manager |
Correspondence Address | 80 Guildford Road Portsmouth Hanpshire PO1 5HX |
Registered Address | C/O Sterling Ford 6-10 Cambridge Terrace Regents Park London NW1 4JW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
21 January 1999 | Dissolved (1 page) |
---|---|
21 October 1998 | Return of final meeting of creditors (1 page) |
20 July 1997 | Registered office changed on 20/07/97 from: 46 osborne road southsea hants PO5 3LT (1 page) |
17 July 1997 | Appointment of a liquidator (1 page) |
28 October 1996 | Order of court to wind up (1 page) |
13 August 1996 | New secretary appointed (2 pages) |
10 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
4 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 July 1995 | Return made up to 31/12/94; no change of members (4 pages) |
9 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |