East Sheen
London
SW14 8NY
Director Name | Bruce Charles Bossom |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overbury Court Tewkesbury Gloucestershire GL20 7NP Wales |
Director Name | Jeffrey Roger Warren |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 05 March 1992) |
Role | Finance Director |
Correspondence Address | 3 Golden Yard London NW3 6UH |
Director Name | John Harrison Watson |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 1993) |
Role | Chartered Surveyor |
Correspondence Address | Scotton Lodge Scotton Knaresborough North Yorks HG5 9HW |
Secretary Name | Sarah Blythe-Tinker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | Finchwood House Hyde Lane Danbury Essex CM3 4QS |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 April 1991 (31 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
5 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2001 | Receiver ceasing to act (1 page) |
31 May 2001 | Receiver ceasing to act (1 page) |
30 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
30 May 2001 | Receiver ceasing to act (1 page) |
4 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
16 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
7 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
25 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
24 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |