Kingston Upon Thames
Surrey
KT2 7PQ
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 | Ronald Jackson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1994(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 December 1996) |
Role | Barrister |
Correspondence Address | 71 Fern Road Farncombe Godalming Surrey GU7 3ER |
Director Name | Peter William Scott Percival |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1996(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 17 December 1996) |
Role | Secretary |
Correspondence Address | 16 Roland Way London SW7 3RE |
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 | Dennis William Thomas Durling |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 21 April 1994) |
Role | Business Consultant |
Correspondence Address | 6 Swangleys Lane Knebworth Hertfordshire SG3 6AA |
Director Name | Digby John Davies |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(8 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 September 1994) |
Role | Accountant |
Correspondence Address | Top Floor Flat 45 Montague Road Richmond Surrey TW10 6QJ |
Director Name | Mr Philip Newell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Hill Rise Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9BH |
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) |
---|---|
17 June 1996 | Director resigned (1 page) |
31 January 1996 | Company name changed lepman 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) |