London
SW16 3JP
Secretary Name | Jeremy Dalton Rhodes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 August 1997) |
Role | Company Director |
Correspondence Address | Clinton Cottage Forest Moor Road Knaresborough North Yorkshire HG5 8LU |
Director Name | Derek Buckley |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 1995) |
Role | Chartered Engineer |
Correspondence Address | Fairhaven 39 The Old Yews Longfield Kent DA3 7JS |
Director Name | Brian Morrison |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 21 October 1996) |
Role | Chartered Engineer |
Correspondence Address | 6 Hayside Walk Church Street Malpas Cheshire SY14 8PF Wales |
Director Name | Dr John Weaver |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 1995) |
Role | Chartered Engineer |
Correspondence Address | Beechwood House Spring Coppice Lane End High Wycombe Buckinghamshire HP14 3NU |
Secretary Name | Anthony Charles Cadwallader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 8 Park Avenue Farnborough Park Locksbottom Kent BR6 8LL |
Director Name | Anthony Charles Cadwallader |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 April 1996) |
Role | Solicitor |
Correspondence Address | 8 Park Avenue Farnborough Park Locksbottom Kent BR6 8LL |
Registered Address | Vineyard House 44 Brook Green London W6 7BY |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
5 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
4 March 1997 | Application for striking-off (1 page) |
6 November 1996 | Return made up to 24/10/96; no change of members (5 pages) |
30 October 1996 | Full accounts made up to 30 April 1996 (9 pages) |
27 October 1996 | Director resigned (1 page) |
24 May 1996 | New secretary appointed (2 pages) |
24 May 1996 | Secretary resigned;director resigned (1 page) |
17 May 1996 | New director appointed (2 pages) |
2 May 1995 | Director resigned;new director appointed (2 pages) |
4 April 1995 | Secretary's particulars changed (2 pages) |