Kimpton
Hitchin
Hertfordshire
SG4 8RP
Director Name | John Peter Daulis |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1991(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 20 January 1998) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 2 Church Lane Kimpton Hitchin Hertfordshire SG4 8RP |
Secretary Name | Jennifer Marion Daulis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1991(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 20 January 1998) |
Role | Company Director |
Correspondence Address | 2 Church Lane Kimpton Hitchin Hertfordshire SG4 8RP |
Director Name | Raymond Bacon |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 August 1992) |
Role | Advertising Account Director |
Correspondence Address | 9 Angells Meadow Ashwell Baldock Hertfordshire SG7 5QS |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1995 (28 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
20 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
5 June 1996 | Full accounts made up to 30 April 1995 (11 pages) |
26 April 1996 | Return made up to 02/04/96; full list of members
|
21 March 1995 | Return made up to 02/04/95; no change of members (4 pages) |