Pulborough
West Sussex
RH20 2AE
Secretary Name | Ian Michael Glencross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1994(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 February 1997) |
Role | Company Director |
Correspondence Address | 35 Fairfield Close Noahs Ark Kemsing Sevenoaks Kent TN15 6QZ |
Director Name | Keith Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1996(11 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 18 February 1997) |
Role | Chief Executive |
Correspondence Address | 6 Beechwood Close Weybridge Surrey KT13 9TA |
Director Name | Mr Daniel William Kevin Kelly |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 1993) |
Role | Publisher |
Correspondence Address | 28 Queens Gate Gardens Kensington London SW7 5RP |
Director Name | Mrs Gabrielle Rose Kelly |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 1993) |
Role | Housewife |
Correspondence Address | 28 Queens Gate Gardens Kensington London SW7 5RP |
Secretary Name | Mrs Gabrielle Rose Kelly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 28 Queens Gate Gardens Kensington London SW7 5RP |
Director Name | Jeffrey Philip Kalman |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1996) |
Role | Commercial Director |
Correspondence Address | 26 Broadhurst Avenue Edgware Middlesex HA8 8TS |
Director Name | John Matthews |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 May 1995) |
Role | Chief Executive |
Correspondence Address | 84a Reigate Road Ewell Surrey KT17 3DZ |
Secretary Name | Richard Thomas Garvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 31 Clarence Crescent Sidcup Kent DA14 4DG |
Registered Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 February 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 1996 | First Gazette notice for voluntary strike-off (1 page) |
18 September 1996 | Application for striking-off (1 page) |
6 August 1996 | New director appointed (2 pages) |
2 August 1996 | Director resigned (1 page) |
11 June 1996 | Return made up to 14/05/96; full list of members
|
11 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
11 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
11 October 1995 | Resolutions
|
17 August 1995 | Return made up to 27/07/95; no change of members (4 pages) |
28 July 1995 | Director resigned (2 pages) |