Finchingfield Road Steeple Bumpstead
Haverhill
Suffolk
CB9 7EA
Secretary Name | Miss Laura May Dane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1994(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 August 1996) |
Role | Company Director |
Correspondence Address | 2 Rydes Close Bodicote Banbury Oxfordshire OX15 4QJ |
Director Name | Miss Laura May Dane |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1994(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 August 1996) |
Role | Chartered Secretary |
Correspondence Address | 2 Rydes Close Bodicote Banbury Oxfordshire OX15 4QJ |
Director Name | Elizabeth Jayne Glare-Williams |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Secretary |
Correspondence Address | 39 Church Road Harlington Dunstable Bedfordshire LU5 6LE |
Director Name | Anthony Frank Prentice |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(12 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 April 1993) |
Role | Finance Director |
Correspondence Address | The Thatched Cottage Ball Hill Newbury Berkshire RG20 0PD |
Secretary Name | Elizabeth Jayne Glare-Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 39 Church Road Harlington Dunstable Bedfordshire LU5 6LE |
Director Name | John Murray Allan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(12 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 March 1994) |
Role | Company Director |
Correspondence Address | 4 Brock Way Virginia Water Surrey GU25 4SD |
Registered Address | Stratton House Piccadilly London W1X 6AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 2 April 1994 (30 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 August 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 1996 | First Gazette notice for voluntary strike-off (1 page) |
21 March 1996 | Application for striking-off (1 page) |
24 January 1996 | Ad 20/12/95--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
2 November 1995 | Return made up to 13/10/95; full list of members (6 pages) |
4 September 1995 | Secretary's particulars changed (4 pages) |