Chapel St Mary
Ipswich
Suffolk
IP9 2JB
Secretary Name | Glenys Margaret Rowland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1995(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 June 1998) |
Role | Company Director |
Correspondence Address | Watts House Pound Lane Capel Ipswich Suffolk IP9 2JB |
Secretary Name | Mrs Hilary Louise Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | 10 North End Road London NW11 7PW |
Registered Address | 22 Queen Anne Street London W1M 9LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: 3 cavendish court 11/15 wigmore street london W1H 0AJ (1 page) |
16 October 1995 | Return made up to 14/08/95; full list of members
|
16 October 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: 10 north end road london NW11 7PH (1 page) |