Burstead Close
Cobham
Surrey
KT11 2NL
Director Name | David John Dowsing Pullen |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1995(14 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 06 May 1997) |
Role | Solicitor |
Correspondence Address | Bray House Burstead Close Cobham Surrey KT11 2NL |
Director Name | Masahiro Otsuka |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 29 March 1996(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 May 1997) |
Role | Company Director |
Correspondence Address | Berger House 36/38 Berkeley Square London W1X 5DA |
Director Name | Simon Richard Ellse |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 January 1995) |
Role | Accountant |
Correspondence Address | Acorns Steels Lane Oxshott Surrey KT22 0RF |
Director Name | William Munro Holmes |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(11 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 10 December 1992) |
Role | Company Director |
Correspondence Address | Pine Lodge 1 Pine Road Edlesborough Dunstable Bedfordshire LU6 2EJ |
Director Name | Mr John Raymond Charles Stuart |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1995) |
Role | Advertising Exec |
Country of Residence | England |
Correspondence Address | 18 Kendal Place 61 Upper Richmond Place Putney London SW15 2QZ |
Secretary Name | Mr Graham John Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(11 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 10 December 1992) |
Role | Company Director |
Correspondence Address | 22 Sunray Avenue Bromley Kent BR2 8EW |
Director Name | Christopher Thomas Adams |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Flat 72f Marquess Road Islington London N1 2PX |
Director Name | Maurice Joseph O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(14 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 64 Griffiths Road Wimbledon London SW19 1ST |
Registered Address | 33/34 Soho Square London W1V 6DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
2 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
2 July 1996 | Voluntary strike-off action has been suspended (1 page) |
17 May 1996 | Application for striking-off (1 page) |
16 May 1996 | Director resigned (5 pages) |
16 May 1996 | New director appointed (2 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
6 October 1995 | Return made up to 12/10/95; full list of members (14 pages) |
6 October 1995 | Director resigned;new director appointed (6 pages) |
28 June 1995 | Director resigned;new director appointed (2 pages) |