Aberdeen
AB10 1YG
Scotland
Director Name | Tenon Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1993(12 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 05 January 1999) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | Mr Richard John Hills |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1994) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Testcombe House Chilbolton Stockbridge Hampshire SO20 6AZ |
Director Name | George Alan Robb |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | Birchwood 6 Hillhead Road Bieldside Aberdeen Aberdeenshire AB1 9EJ Scotland |
Director Name | Ronald Scott Brown |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 July 1995) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 54 Rubislaw Den North Aberdeen AB2 4AN Scotland |
Registered Address | 1 Bow Churchyard London EC4M 9HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 January 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
4 August 1998 | Application for striking-off (1 page) |
29 June 1998 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: 99,charterhouse street london EC1M 6HR (1 page) |
25 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
28 June 1997 | Accounts for a dormant company made up to 30 September 1996 (7 pages) |
20 June 1997 | Secretary's particulars changed (1 page) |
21 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
1 August 1996 | Accounts for a dormant company made up to 30 September 1995 (7 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
18 July 1995 | Accounts for a dormant company made up to 30 September 1994 (7 pages) |