45 Montague Road
Richmond
Surrey
TW10 6QJ
Director Name | Peter William Scott Percival |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1993(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 17 December 1996) |
Role | Company Director |
Correspondence Address | 16 Roland Way London SW7 3RE |
Secretary Name | Peter William Scott Percival |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1993(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 17 December 1996) |
Role | Company Director |
Correspondence Address | 16 Roland Way London SW7 3RE |
Director Name | Mr Peter Selley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1994(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 December 1996) |
Role | Accountant |
Correspondence Address | 84 Belleville Road London SW11 6PP |
Director Name | Andrew Robert Bernard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage Broadham Green Road Oxted Surrey RH8 9PF |
Director Name | John Wasp |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Thistledene Westcott Surrey RH4 3NY |
Secretary Name | David William Lund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 54 Sunnyside Gardens Upminster Essex RM14 3DR |
Director Name | Mr Ronald Charles Series |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 1994) |
Role | Corporate Finance Consultant |
Correspondence Address | 19 Berystede Kingston Upon Thames Surrey KT2 7PQ |
Registered Address | Suite 531 Premier House 10 Greycoat Place London SW1P 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 August 1996 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
31 January 1996 | Company name changed lepment LIMITED\certificate issued on 01/02/96 (2 pages) |
14 March 1995 | Return made up to 10/03/95; no change of members (4 pages) |