Aberdeen
AB10 1YG
Scotland
Director Name | Tenon Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 1995(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 June 1998) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | Ronald Scott Brown |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(12 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 November 1992) |
Role | Fund Manager |
Correspondence Address | 54 Rubislaw Den North Aberdeen AB15 4AN Scotland |
Director Name | Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(12 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 November 1992) |
Role | Company Director |
Correspondence Address | Balgranach 269 North Deeside Road Milltimber Aberdeen Aberdeenshire AB1 0HD Scotland |
Director Name | Beverly Hendry |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 May 1995) |
Role | Accountant |
Correspondence Address | 14 Burnside Way Balmedie Aberdeen Aberdeenshire AB23 8XW Scotland |
Director Name | George Alan Robb |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(12 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | Birchwood 6 Hillhead Road Bieldside Aberdeen Aberdeenshire AB1 9EJ Scotland |
Registered Address | One Bow Churchyard London EC4M 9HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
20 January 1998 | Application for striking-off (1 page) |
19 January 1998 | Ad 14/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: 99 charterhouse street london EC1M 6AB (1 page) |
20 June 1997 | Secretary's particulars changed (1 page) |
25 March 1997 | Return made up to 05/03/97; full list of members (7 pages) |
19 April 1996 | Return made up to 05/03/96; no change of members (6 pages) |
25 May 1995 | Director resigned (6 pages) |
25 May 1995 | Return made up to 05/03/95; full list of members (12 pages) |
25 May 1995 | New director appointed (2 pages) |