Station Road
Bentley
Hampshire
GU10 5JY
Director Name | Glen Michael McDonnall |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1995(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 25 March 1997) |
Role | Solicitor |
Correspondence Address | Flat 11 22 Park Crescent Regents Park London W1N 3PD |
Secretary Name | Glen Michael McDonnall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1995(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 25 March 1997) |
Role | Solicitor |
Correspondence Address | Flat 11 22 Park Crescent Regents Park London W1N 3PD |
Director Name | Mr Robert James Jones |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1992) |
Role | Chartered Secretary |
Correspondence Address | 24 Wyatts Road Chorleywood Rickmansworth Herts WD3 5TE |
Director Name | Timothy Gilbert Ware |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(10 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 03 July 1993) |
Role | Solicitor |
Correspondence Address | 46 Hurlingham Square Peterborough Road London SW6 3DZ |
Secretary Name | Mr Robert James Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 24 Wyatts Road Chorleywood Rickmansworth Herts WD3 5TE |
Director Name | Andrew Bateman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 1994) |
Role | Solicitor |
Correspondence Address | 4 Berridge Green Edgware Middlesex HA8 6EQ |
Secretary Name | Andrew Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 1994) |
Role | Solicitor |
Correspondence Address | 4 Berridge Green Edgware Middlesex HA8 6EQ |
Director Name | Michael Jackson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1995) |
Role | Solicitor |
Correspondence Address | 5 Sunrise Avenue Chelmsford Essex CM1 4JL |
Secretary Name | Michael Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1995) |
Role | Solicitor |
Correspondence Address | 5 Sunrise Avenue Chelmsford Essex CM1 4JL |
Registered Address | 130,Wood Street London. EC2V 6EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 March 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
20 September 1996 | Application for striking-off (1 page) |
7 August 1996 | Auditor's resignation (2 pages) |
5 August 1996 | Auditor's resignation (2 pages) |
4 July 1996 | Return made up to 13/06/96; no change of members (6 pages) |
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
3 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
24 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
20 June 1995 | Return made up to 13/06/95; full list of members (10 pages) |