Chislehurst
Kent
BR7 5NT
Director Name | Keith Bottomley |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 1995) |
Role | Banker |
Correspondence Address | 53 Hillcrest Gardens Esher Surrey KT10 0BU |
Director Name | Richard William Quin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 1992(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 1995) |
Role | Bank Executive |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Secretary Name | Richard William Quin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 1992(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Director Name | Vanessa Indira Garnham |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(8 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1995) |
Role | Secretary |
Correspondence Address | 15 Galveston Road Putney London SW15 2RZ |
Secretary Name | Vanessa Indira Garnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 15 Galveston Road Putney London SW15 2RZ |
Director Name | Julian Nicholas Entwisle |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1995) |
Role | Merchant Banker |
Correspondence Address | 150 Wardo Avenue Fulham London SW6 6RD |
Registered Address | 10 Lower Thames Street London EC3R 6AE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 February 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 1996 | First Gazette notice for compulsory strike-off (2 pages) |
19 October 1995 | Director resigned (4 pages) |
19 October 1995 | Director resigned (4 pages) |
19 October 1995 | Director resigned (4 pages) |
19 October 1995 | Secretary resigned;director resigned (4 pages) |
4 September 1995 | Return made up to 14/08/95; no change of members (12 pages) |
18 May 1995 | Company name changed montagu icmd nominees LIMITED\certificate issued on 19/05/95 (4 pages) |
10 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |