Tavelu Lane
Marchwood
Hants
So4
Director Name | Richard Charles Eva |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1997(14 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 June 1998) |
Role | Accountant |
Correspondence Address | 57 Coleridge Avenue Yateley Hampshire GU46 6BJ |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 1992(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 09 June 1998) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Director Name | Alan William Dawes |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1993) |
Role | Business Executive |
Correspondence Address | Belgravia Southwick Road North Boarhunt Fareham Hampshire PO17 6DJ |
Director Name | Brian Eastwell |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 March 1997) |
Role | Managing Director |
Correspondence Address | Lawn Tops Gilsland Carlisle Northumberland CA6 7EA |
Director Name | Benjamin Hughes |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(9 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 1 Warwickshire Drive Belmont Durham County Durham DH1 2LU |
Director Name | James McConnell |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 July 1995) |
Role | Chartered Engineer |
Correspondence Address | Brewers House Otterbourne Winchester Hampshire |
Director Name | Ian James Paterson |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 1994) |
Role | Executive |
Correspondence Address | 3 Millfield Parbold Lancashire |
Registered Address | Btr House Carlisle Place London SW1P 1BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
24 November 1997 | Application for striking-off (1 page) |
9 September 1997 | Return made up to 30/07/97; full list of members (5 pages) |
9 September 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
16 April 1997 | Company name changed subsea umbilical systems LIMITED\certificate issued on 17/04/97 (2 pages) |
26 July 1996 | Return made up to 30/07/96; full list of members (5 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 July 1995 | Return made up to 30/07/95; full list of members (30 pages) |