Hove
East Sussex
BN3 6DA
Director Name | Stephen John Gover |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1993(8 years, 4 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Accountant |
Correspondence Address | 5 Benenden Close Seaford East Sussex BN25 3PG |
Secretary Name | Sol Peter Gary Vincent Mee |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 1994(9 years, 2 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Solicitor |
Correspondence Address | Chemin De Blandonnet Vernier Geneva 1214 Switzerland |
Director Name | Mr Robert Henry Barnsley |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | Byrecroft Challoners Mews The Green Rottingdean East Sussex BN4 7DY |
Director Name | Peter Dorian Kibble |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 22k The Manhattan 33 Tai Tam Road Foreign Hong Kong |
Director Name | Jacques Gerard Margry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 September 1993) |
Role | Company Director |
Correspondence Address | 5 Meads Brow Eastbourne East Sussex BN20 7UP |
Director Name | Mr Malcolm Allan Troak |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 5 Ambleside Avenue Telscombe Cliffs Peacehaven East Sussex BN10 7LS |
Secretary Name | Gerard Dominic Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(6 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westlands 140a Kippington Road Sevenoaks Kent TN13 2LW |
Secretary Name | Gareth Bryn Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(8 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 August 1994) |
Role | Secretary |
Correspondence Address | 37 Cromwell Court Cromwell Road Hove East Sussex BN3 3EF |
Director Name | Robert Gordon Sample Forrester |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 1995) |
Role | Company Director |
Correspondence Address | Snower Hill House Snower Hill Road Betchworth Surrey RH3 7AG |
Director Name | Robert Anthony Izzo |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 1994(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | Flat D 5 Lansdowne Road London W11 3AL |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 November 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
9 September 1997 | Dissolved (1 page) |
---|---|
9 June 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 March 1997 | Liquidators statement of receipts and payments (5 pages) |
4 October 1996 | Liquidators statement of receipts and payments (5 pages) |
15 June 1996 | Director resigned (1 page) |
3 April 1996 | Liquidators statement of receipts and payments (5 pages) |
21 August 1995 | Director resigned (2 pages) |
1 August 1995 | Full accounts made up to 30 November 1994 (21 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: parker house newhaven east sussex (1 page) |
27 March 1995 | Appointment of a voluntary liquidator (2 pages) |
27 March 1995 | Resolutions
|
27 March 1995 | Declaration of solvency (4 pages) |
24 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |