Burstall
Ipswich
Suffolk
IP8 3DW
Director Name | Christopher Ian Knowles Harris |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1991(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 12 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church End Cottage Church End Bledlow Buckinghamshire HP27 9PE |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 May 1998(15 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 12 June 2001) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 January 2000(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 June 2001) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 January 2000(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 June 2001) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Manish Jayantilal Chande |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 9 Chester Place Regents Park London NW1 4NB |
Director Name | Mr Stephen Jeremy Davies |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 75 Vineyard Hill Road Wimbledon London SW19 7JL |
Director Name | Roderick Vernon Gibbs |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 July 1996) |
Role | Company Director |
Correspondence Address | Fielders Cottage Common Road Great Kingshill High Wycombe Buckinghamshire HP15 6EZ |
Director Name | Mr Kean George Maurice Hird |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 1998) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Nursery House Bedgebury Road Goudhurst Cranbrook Kent TN17 2RD |
Director Name | Brien Frederick Martin |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 1996) |
Role | Chartered Surveyor |
Correspondence Address | 17 Parklands Cholmeley Park Highgate London N6 5FE |
Director Name | Martin Trevor Myers |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Durham Place London SW3 4ET |
Secretary Name | Penelope Jane Glynn Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 21a Astonville Street London SW18 5AN |
Secretary Name | Helen Joyce Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 May 1998) |
Role | Company Director |
Correspondence Address | Flat 4 13 Kildare Gardens London W2 5JS |
Director Name | Mr Kaushik Muljibhai Shah |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 January 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Clonard Way Hatch End Middlesex HA5 4BU |
Director Name | Gary Stanley Jones |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(13 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Hawes Cottage 52 Hawes Lane West Wickham Kent BR4 0DB |
Registered Address | 54 Lombard Street London EC3P 3AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2001 | Application for striking-off (1 page) |
3 October 2000 | Return made up to 03/10/00; full list of members (3 pages) |
14 February 2000 | New director appointed (6 pages) |
14 February 2000 | New director appointed (6 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
26 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
7 October 1999 | Director's particulars changed (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: 11-14 grafton street london W1X 3LA (1 page) |
14 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
13 October 1998 | Return made up to 03/10/98; full list of members (12 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
18 March 1998 | Full accounts made up to 31 March 1997 (10 pages) |
17 October 1997 | Return made up to 03/10/97; full list of members (11 pages) |
17 October 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
13 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
25 November 1996 | Return made up to 03/10/96; no change of members (12 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
20 August 1996 | Director resigned (1 page) |
21 February 1996 | Director's particulars changed (2 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
24 November 1995 | Director's particulars changed (2 pages) |
24 November 1995 | Secretary's particulars changed (2 pages) |
24 November 1995 | Return made up to 03/10/95; no change of members (30 pages) |