Camberley
Surrey
GU15 1AB
Secretary Name | Mrs Jennifer Jane Greer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1992(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 15 June 1999) |
Role | Company Director |
Correspondence Address | 38 Dyke Road Brighton East Sussex BN1 3JB |
Director Name | Peter Grant Weighton |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1994(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 15 June 1999) |
Role | Director And Surveyor |
Country of Residence | England |
Correspondence Address | 13 Marshall Road Godalming Surrey GU7 3AS |
Director Name | Reginald Mabon Wickes |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1994(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 15 June 1999) |
Role | Artist Colour Manufacturer |
Correspondence Address | 73 West Hill Dunstable Bedfordshire LU6 3PN |
Director Name | Mr James Arthur Terence Daler |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 1994) |
Role | Artists Materials Manufacturer |
Country of Residence | England |
Correspondence Address | Westholme Manor West Holme Wareham Dorset BH20 6AQ |
Director Name | Peter Elliot Duncan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(10 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 September 1993) |
Role | Drawing & Design Products Dealer |
Correspondence Address | Witts End 4b Church Street Sunbury On Thames Middx TW16 6RG |
Director Name | Mr Victor Woods Hardy |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(10 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 September 1993) |
Role | Drawing & Design Products Dealer |
Correspondence Address | Ivycroft Bradnocks Marsh Lane Hampton In Arden Solihull West Midlands B92 0LH |
Director Name | Mr Clifford Edward Turpin |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 September 1998) |
Role | Film Convertor & Distributor |
Correspondence Address | 56 Clarence Road Bickley Bromley Kent BR1 2DB |
Director Name | John Eric Wilkinson |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 August 1998) |
Role | Drawing & Design Products Dealer |
Correspondence Address | 1a Eton Road West Bridgford Nottingham NG2 7AR |
Registered Address | 375 Kennington Lane London SE11 5QY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Latest Accounts | 31 October 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
15 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
22 January 1999 | Accounts for a small company made up to 31 October 1997 (2 pages) |
22 January 1999 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
3 December 1998 | Application for striking-off (1 page) |
14 November 1997 | Annual return made up to 23/10/97 (8 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: sixth floor 25/27 oxford street london W1R 1RF (1 page) |
25 January 1997 | Annual return made up to 23/10/96 (6 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
22 November 1995 | Annual return made up to 23/10/95 (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |