St Margarets Place
Brighton
East Sussex
BN1 2FQ
Secretary Name | Ruth Marion Pool |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(8 years, 3 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 10d Sussex Heights St Margarets Place Brighton East Sussex BN1 2FQ |
Secretary Name | Ruth Pool |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1993(10 years, 4 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | Flat 8 45 Gloucester Square London W2 2TQ |
Director Name | Mr Ronald Albert Pleasance |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 9 Connett House Teesdale Street London E2 |
Secretary Name | Michael Andrew Babb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 87 St Johns Road Epping Essex CM16 5DW |
Director Name | Michael Andrew Babb |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 87 St Johns Road Epping Essex CM16 5DW |
Registered Address | C/O Singla And Company 6 And 7 Queen Street London EC4N 1SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 July 1997 | Dissolved (1 page) |
---|---|
14 April 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 April 1997 | Liquidators statement of receipts and payments (4 pages) |
15 October 1996 | Liquidators statement of receipts and payments (5 pages) |
16 April 1996 | Liquidators statement of receipts and payments (5 pages) |
18 April 1995 | Appointment of a voluntary liquidator (2 pages) |
18 April 1995 | Resolutions
|
7 April 1995 | Registered office changed on 07/04/95 from: 3 trebeck street mayfair london W1Y 7RH (1 page) |
20 March 1995 | Director resigned (2 pages) |