Vazon
Guernsey
Channel Islands
Director Name | Meyrem Investment Company Inc (Corporation) |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Status | Current |
Appointed | 22 January 1995(15 years, 2 months after company formation) |
Appointment Duration | 29 years, 3 months |
Correspondence Address | Apartado (PO Box) Panama 7 Republic Of Panama |
Secretary Name | Meyrem Investment Company Inc (Corporation) |
---|---|
Status | Current |
Appointed | 22 January 1995(15 years, 2 months after company formation) |
Appointment Duration | 29 years, 3 months |
Correspondence Address | Apartado (PO Box) Panama 7 Republic Of Panama |
Director Name | Mr Keith Terence Arnold |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(11 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 October 1991) |
Role | Builder |
Correspondence Address | Greenacres Hulcott Aylesbury Buckinghamshire HP22 5AX |
Director Name | Mr Anthony John Graham |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(11 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 October 1991) |
Role | Football Administrator |
Correspondence Address | 3 Douglas Road Aylesbury Buckinghamshire HP20 1ES |
Director Name | Mr Derek Wilfred Pigott |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(11 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 October 1991) |
Role | Shop Owner |
Correspondence Address | Chetwyne House Lower Road Hardwick Aylesbury Bucks HP22 4DZ |
Director Name | Mr Frank William Neil Stonell |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(11 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 October 1991) |
Role | Retired |
Correspondence Address | 17 Parker Walk Aylesbury Buckinghamshire HP19 3XS |
Secretary Name | Mr Anthony John Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(11 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 13 October 1991) |
Role | Company Director |
Correspondence Address | 3 Douglas Road Aylesbury Buckinghamshire HP20 1ES |
Director Name | Donald Albert Coomer |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 January 1995) |
Role | Insurance Agent |
Correspondence Address | St Ives La Mare Road Vazon Guernsey Channel Islands |
Director Name | Janet Marie Coomer |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 January 1995) |
Role | Company Administrator |
Correspondence Address | St Ives La Mare Road Vazon Guernsey |
Secretary Name | Janet Marie Coomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 January 1995) |
Role | Company Administrator |
Correspondence Address | St Ives La Mare Road Vazon Guernsey |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
20 May 1997 | Dissolved (1 page) |
---|---|
20 February 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 January 1996 | Resolutions
|
9 January 1996 | Declaration of solvency (3 pages) |
9 January 1996 | Appointment of a voluntary liquidator (1 page) |
23 November 1995 | Registered office changed on 23/11/95 from: the stadium buckingham road aylesbury bucks HP19 3QL (1 page) |
27 June 1995 | Return made up to 17/04/95; no change of members (4 pages) |