Bethesda
Maryland 20817
United States
Secretary Name | John Francis Pullig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1992(11 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 15 July 1997) |
Role | Company Director |
Correspondence Address | 44a Hayes Way Park Langley Beckenham Kent BR3 2RS |
Director Name | Mr David Shovel |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | 44 Springfield Road St Johns Wood London NW8 0QN |
Secretary Name | Mark Leo Grobler |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 May 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | 9 Brenzett Close Walderslade Chatham Kent ME5 7NB |
Registered Address | 2nd Floor Bridewell House 9 Bridewell Place London EC4V 6AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 July 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for voluntary strike-off (1 page) |
10 January 1997 | Application for striking-off (1 page) |
20 December 1996 | Return made up to 05/10/96; no change of members (4 pages) |
7 June 1996 | Return made up to 05/10/95; full list of members (7 pages) |
19 July 1995 | Return made up to 05/10/94; full list of members (14 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 2ND floor bridewell house 9 bridewell place london EC4V 6AP (1 page) |