Babraham
Cambs
CB2 4AS
Secretary Name | Harry Edward Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1992(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 08 July 1997) |
Role | Secretary |
Correspondence Address | 30 Brick Row Cottages Babraham Cambridge CB2 4AJ |
Director Name | Harry Edward Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 15 September 1992) |
Role | Company Director |
Correspondence Address | 30 Brick Row Cottages Babraham Cambridge CB2 4AJ |
Secretary Name | Sheila Ann Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 15 September 1992) |
Role | Company Director |
Correspondence Address | 30 Brick Row Cottages Babraham Cambs CB2 4AS |
Secretary Name | Harry Edward Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(7 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 September 1992) |
Role | Company Director |
Correspondence Address | 30 Brick Row Cottages Babraham Cambridge CB2 4AJ |
Registered Address | Warnford Court Throgmorton Street London EC2N 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
8 July 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 1997 | First Gazette notice for voluntary strike-off (1 page) |
30 January 1997 | Application for striking-off (1 page) |
22 January 1996 | Full accounts made up to 31 May 1995 (8 pages) |