Chantry Lane, Storrington
Pulborough
West Sussex
RH20 4AB
Director Name | Mr Andrew Michael Morley Dixon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1995(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 April 1999) |
Role | Chartered Accountant |
Country of Residence | Gb-Eng |
Correspondence Address | Southward 2 Upper Rose Hill Dorking Surrey RH4 2EB |
Director Name | Mr Graham Fraser Puttergill |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1995(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 April 1999) |
Role | Broker |
Country of Residence | England |
Correspondence Address | The Redwood Long Grove, Seer Green Beaconsfield Buckinghamshire HP9 2QH |
Secretary Name | Charles Edmund Royden Ledsam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1995(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 April 1999) |
Role | CS |
Correspondence Address | 75 Ware Road Hertford Hertfordshire SG13 7ED |
Director Name | Alexander Colin David Ingleby-Mackenzie |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 2 Grove End Road St Johns Wood London NW8 9LB |
Secretary Name | Clive Arnold Makepeace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 31 Ellis Way Uckfield East Sussex TN22 2BT |
Registered Address | Bishops Court 27/33 Artillery Lane London E1 7LP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
10 November 1998 | Application for striking-off (1 page) |
5 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
5 March 1998 | Director resigned (1 page) |
3 November 1997 | Return made up to 19/10/97; full list of members (7 pages) |
9 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
29 October 1996 | Return made up to 19/10/96; no change of members (7 pages) |
4 October 1996 | Registered office changed on 04/10/96 from: rockwood house 9-17 perrymount road haywards heath west sussex RH16 3DU (1 page) |
14 May 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
23 April 1996 | Director's particulars changed (1 page) |
14 November 1995 | Return made up to 19/10/95; no change of members (12 pages) |
25 October 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
16 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
6 October 1995 | New director appointed (4 pages) |
5 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 October 1995 | New director appointed (6 pages) |