Wigginton
Tring
Hertfordshire
HP23 6DU
Director Name | Mr Francis Reilly Stark |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1993(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 August 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 63 Bow Field Hook Hants RG27 9SA |
Director Name | Mr Charles Martin Wilson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1993(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Campden Hill Square London W8 7JY |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1994(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Limerston Street London SW10 0HH |
Director Name | Ian McDonald |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 December 1992) |
Role | Newspaper Publishing |
Correspondence Address | Denescroft 186 Heath Road Leighton Buzzard Bedfordshire LU7 8AT |
Director Name | Henry Alan Stephens |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 November 1992) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Director Name | Mr Jeff Yeung |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 1993) |
Role | Accountant |
Correspondence Address | 12 Payne Road Wootton Bedford Bedfordshire MK43 9PJ |
Secretary Name | Henry Alan Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 November 1992) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Director Name | Alan Brian Roe |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | 26 Merefield Chorley Lancashire PR7 1UR |
Director Name | John Bird |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 32 Goldings Close Kings Hill West Malling Kent ME19 4BE |
Director Name | Robert Rimmer |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 1997) |
Role | Company Director |
Correspondence Address | 6 St Helens Road Whittle Le Woods Chorley Lancashire PR6 7NQ |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1994) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 1 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 1997 | Director resigned (1 page) |
11 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
11 September 1996 | Return made up to 01/09/96; no change of members (6 pages) |
1 July 1996 | Director's particulars changed (1 page) |
8 September 1995 | Return made up to 01/09/95; no change of members (12 pages) |
29 August 1995 | Director's particulars changed (4 pages) |
3 August 1995 | Accounts for a dormant company made up to 1 January 1995 (5 pages) |