PO Box 11250
Accra
Foreign
Director Name | Mr Roumane Peertum |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Mauritian |
Status | Current |
Appointed | 26 April 1991(6 years, 8 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | Municipality Street Port Louis Foreign |
Secretary Name | Richard Dennis Flack |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1995(11 years after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 36 Fore Street Bradninch Exeter EX5 4NN |
Director Name | Thomas Peter Ferguson Harrison |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1996(11 years, 6 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Sales Director |
Correspondence Address | 66 Gladelands Park Ferndown Dorset BH22 9BW |
Director Name | Mr Keith Ronald Davis |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 1993) |
Role | Company Director |
Correspondence Address | 5 Malvern Terrace Southampton Hampshire SO16 6TQ |
Director Name | Mr Edgar Frederick Katz |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | 24 Alcantara Crescent Ocean Village Southampton Hampshire SO14 3HR |
Director Name | Mr Tom Scott |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | Hackamor House Grove Lane Redlynch Salisbury Wiltshire SP5 2NR |
Director Name | Mr David Ian Warner |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | Sherwood Cottage Vicarage Road Lover Salisbury Wiltshire SP5 2PE |
Secretary Name | Mr David Henry Ebert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 12 Edwina Close Bitterne Southampton Hampshire SO19 7BJ |
Director Name | Robert Oakley Butterworth |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Cartref 10-12 Eastback Pembroke Dyfed SA71 4HL Wales |
Director Name | Mrs Linsey Elizabeth Marsh |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 August 1999) |
Role | Company Accountant/Finance Dir |
Country of Residence | England |
Correspondence Address | The Limes High Street Shipton Bellinger Tidworth Hampshire SP9 7UG |
Registered Address | C/O Kirker & Co Chartered Accts The Centre,39 Bedford Square London WC1B 3EG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
18 April 2001 | Dissolved (1 page) |
---|---|
18 January 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 January 2001 | Liquidators statement of receipts and payments (5 pages) |
6 October 2000 | Liquidators statement of receipts and payments (5 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: 6 castle street salisbury wilts SP1 1BB (1 page) |
24 September 1999 | Statement of affairs (17 pages) |
24 September 1999 | Appointment of a voluntary liquidator (1 page) |
24 September 1999 | Resolutions
|
23 August 1999 | Full accounts made up to 31 August 1998 (18 pages) |
12 August 1999 | Director resigned (1 page) |
5 May 1998 | Return made up to 26/04/98; no change of members
|
1 April 1998 | Full accounts made up to 31 August 1997 (18 pages) |
29 September 1997 | Director resigned (1 page) |
28 May 1997 | Return made up to 26/04/97; no change of members
|
1 April 1997 | Full accounts made up to 31 August 1996 (22 pages) |
4 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1996 | Return made up to 26/04/96; full list of members
|
26 March 1996 | Full accounts made up to 31 August 1995 (23 pages) |
1 March 1996 | New director appointed (2 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: brunel house brunel road churchfields salisbury wilts SP2 7PU (1 page) |
5 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 June 1995 | New director appointed (2 pages) |
15 June 1995 | Ad 17/03/95--------- £ si [email protected] (2 pages) |
15 June 1995 | Return made up to 26/04/95; full list of members (8 pages) |
13 May 1992 | Return made up to 26/04/92; full list of members (8 pages) |