Apartment 12
Cambridge 02139 Usa
Secretary Name | Annabel Constance Beerel |
---|---|
Nationality | German |
Status | Closed |
Appointed | 20 July 1991(6 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 30 April 1996) |
Role | Company Director |
Correspondence Address | 333 Harvard Street Apartment 12 Cambridge 02139 Usa |
Secretary Name | Ann Ahern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 1993(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 30 April 1996) |
Role | Company Director |
Correspondence Address | Curra Belgooly Cork Irish |
Director Name | Eur Inc Mohanan Purushoynaman Thandasseri |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 1993) |
Role | Quality & Operations Director |
Correspondence Address | 8 Ward Close Ware Hertfordshire SG12 0BU |
Secretary Name | Miss Caroline-Ann Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 August 1993) |
Role | Self Employed |
Correspondence Address | 48 Beechwoods Court 3 Crystal Palace Parade London SE19 1UH |
Registered Address | Lever House 138/140 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 April 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 1996 | First Gazette notice for voluntary strike-off (1 page) |
28 November 1995 | Application for striking-off (1 page) |