54 Bath Street
St Helier
Jersey
JE2 4SU
Director Name | Stuart Roger Mottershaw |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 01 February 2000) |
Role | Chartered Accountant |
Correspondence Address | Le Gallais Chambers 54 Bath Street St Helier Jersey Channel |
Director Name | Peter Leslie Pexton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1994(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 01 February 2000) |
Role | Chartered Accountant |
Correspondence Address | Century Villa La Rue Du Carrefour Trinity Jersey JE3 5JH |
Director Name | Hugh Duncan Cathcart |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 February 2000) |
Role | Chartered Accountant |
Correspondence Address | Le Gallais Chambers 54 Bath Street St Helier Jersey JE2 4SU |
Director Name | Richard Franz Schindler |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 February 2000) |
Role | Chartered Accountant |
Correspondence Address | Le Gallais Chambers 54 Bath Street St Helier JE4 8YD |
Secretary Name | Paternoster Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 March 1994(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 01 February 2000) |
Correspondence Address | 55 Basinghall Street London EC2V 5HD |
Director Name | David Charles Hunt |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 1994) |
Role | Chartered Accountant |
Correspondence Address | Le Gallais Chambers 54 Bath Street St Helier Jersey Channel |
Secretary Name | David Charles Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 1994) |
Role | Company Director |
Correspondence Address | Le Gallais Chambers 54 Bath Street St Helier Jersey Channel |
Director Name | Richard John Pirouet |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(11 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | La Colline Le Mont Cambrai St Lawrence Jersey Channel Islands JE3 1JN |
Director Name | Martin Alfred John Sabey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(11 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1998) |
Role | Chartered Accountant |
Correspondence Address | La Valette La Ruette St Lawrence Jersey Channel Islands JE3 1HT |
Registered Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
4 August 1999 | Application for striking-off (1 page) |
6 July 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
29 June 1999 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
29 June 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
23 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
1 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
26 May 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
30 January 1996 | Return made up to 31/05/95; no change of members (4 pages) |
14 June 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |