Chorleywood
Rickmansworth
Hertfordshire
WD3 4ER
Director Name | Nina Marjut Kokkila |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 17 January 1992(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 29 June 1999) |
Role | Company Director |
Correspondence Address | Southlands Chorleywood Road Chorley Wood Rickmansworth Hertfordshire WD3 4ER |
Director Name | Veikko Matti Kokkila |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 17 January 1992(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 29 June 1999) |
Role | Company Director |
Correspondence Address | Southlands Chorleywood Road Chorleywood Rickmansworth Hertfordshire WD3 4ER |
Secretary Name | Veikko Matti Kokkila |
---|---|
Nationality | Finnish |
Status | Closed |
Appointed | 17 January 1992(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 29 June 1999) |
Role | Company Director |
Correspondence Address | Southlands Chorleywood Road Chorleywood Rickmansworth Hertfordshire WD3 4ER |
Director Name | John Peter Devacmaker |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 June 1995) |
Role | Company Director |
Correspondence Address | 64 Amhurst Gardens Isleworth Middlesex TW7 6AJ |
Director Name | William Nicholas Quinsey Hunter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(10 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 77 Disraeli Road Putney London SW15 2DR |
Director Name | Inger Christina Lindsten |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 January 1992(10 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 33 Preston Drove Brighton East Sussex BN1 6LA |
Director Name | Mikko Okkeri |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 17 January 1992(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 June 1994) |
Role | Company Director |
Correspondence Address | 225 Riverside Mansions London E1 9SZ |
Registered Address | 67/69 George Street London W1H 5PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 January 1999 | Voluntary strike-off action has been suspended (1 page) |
15 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
30 October 1998 | Application for striking-off (1 page) |
12 March 1998 | Return made up to 17/01/98; full list of members (6 pages) |
4 April 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
13 February 1997 | Return made up to 17/01/97; no change of members (4 pages) |
12 February 1997 | Company name changed scancoaches LIMITED\certificate issued on 13/02/97 (2 pages) |
24 December 1996 | Full accounts made up to 30 September 1995 (14 pages) |
3 May 1996 | Particulars of mortgage/charge (7 pages) |
4 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Return made up to 17/01/96; no change of members
|
3 November 1995 | Full accounts made up to 30 September 1994 (12 pages) |