Chelsea
London
SW3 5TD
Director Name | Mr Patrick Mc Hale |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 1993(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 June 1999) |
Role | Company Director Publisher |
Correspondence Address | 14 Knockackee Park Dalkey Co Dublin |
Secretary Name | Mr John Davin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 1993(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 July 1995) |
Role | Company Director |
Correspondence Address | 3 Kilvere Butterfield Avenue Rathfarnham Dublin 14 Irish |
Director Name | Mr John Davin |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 1993(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 July 1995) |
Role | Accountant |
Correspondence Address | 3 Kilvere Butterfield Avenue Rathfarnham Dublin 14 Irish |
Director Name | John Ocallaghan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 1995(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 June 1999) |
Role | Finance Director |
Correspondence Address | 15 Dargle Road Blackrock Dublin Irish Ireland |
Secretary Name | John Ocallaghan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 1995(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 June 1999) |
Role | Finance Director |
Correspondence Address | 15 Dargle Road Blackrock Dublin Irish Ireland |
Registered Address | Cambridge House,Cambridge Grove London W6 0LE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: uxbridge house 464 uxbridge road hayes middlesex UB4 osp (1 page) |
31 August 1999 | Secretary resigned;director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
10 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
16 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 April 1997 | Return made up to 31/01/97; full list of members (6 pages) |
9 May 1996 | Return made up to 31/01/96; full list of members (6 pages) |
20 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 October 1995 | Secretary resigned;director resigned (2 pages) |
18 October 1995 | New secretary appointed;new director appointed (2 pages) |
7 March 1995 | Return made up to 31/01/95; no change of members (6 pages) |