Southerndown
Bridgend
Mid Glamorgan
CF32 0RP
Wales
Director Name | Emrys Fuge |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1991(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 07 September 1999) |
Role | Company Director |
Correspondence Address | Menlo St Annes Close Langland Swansea West Glamorgan SA4 4NX Wales |
Director Name | Mr Mathew Caradoc Thomas Prichard |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1991(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 07 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pwllywrach Colwinston Cowbridge South Glamorgan CF71 7NJ Wales |
Secretary Name | Mr John Martin Skelton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1991(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 07 September 1999) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Peter Henry Arthur Stanley |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 1991(6 years, 10 months after company formation) |
Appointment Duration | 8 years (closed 07 September 1999) |
Role | Stock Broker |
Correspondence Address | 6th Floor 6 Broadgate London EC2M 2RP |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 1992 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
11 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
29 December 1998 | Receiver ceasing to act (2 pages) |
24 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
24 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
4 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
26 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: price waterhouse bridge gate 55-57 high street redhill surrey RH1 1RX (1 page) |
22 March 1995 | Receiver's abstract of receipts and payments (2 pages) |
1 February 1993 | Appointment of receiver/manager (1 page) |
6 June 1986 | Full accounts made up to 31 January 1986 (16 pages) |
10 January 1985 | Listing of particulars (14 pages) |
25 October 1984 | Incorporation (10 pages) |