The Kings Drive Burhill Park
Walton On Thames
Surrey
KT12 4BA
Secretary Name | Christina Margaret Cannon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1994(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 January 1996) |
Role | Company Director |
Correspondence Address | 25 Truro Crescent Rayleigh Essex SS6 9RU |
Director Name | Sheila Harrison |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1994(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 30 January 1996) |
Role | Sec/Legal Adviser |
Correspondence Address | Flat 11 1 Hayes Place Marylebone London NW1 6UA |
Director Name | Stephen Ronald Puckett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 May 1993) |
Role | Financial Director |
Correspondence Address | 4 Caversham Road Kingston Upon Thames Surrey KT1 2PX |
Director Name | Mr Roger John Alleyne |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 September 1993) |
Role | Company Director |
Country of Residence | Englend |
Correspondence Address | Lower Westend Farm West End Lane Hatfield Herts AL9 6AZ |
Director Name | John Michael Clegg |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 1992) |
Role | Group Managing Director |
Correspondence Address | Flowerways 92 Winnington Road London N2 0TU |
Director Name | Mr Brian Dudley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Little Heverswood Brasted Chart Kent TN16 1LS |
Secretary Name | Finlay Scott Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 February 1992) |
Role | Company Director |
Correspondence Address | 38 Friary Road London N12 9PB |
Secretary Name | Lawrence Edward Post |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 95 Ermine Street Caxton Cambridge CB3 8PQ |
Director Name | Lawrence Edward Post |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1994) |
Role | Secretary |
Correspondence Address | 95 Ermine Street Caxton Cambridge CB3 8PQ |
Registered Address | Wace House Shepherdess Walk London N1 7LH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 January 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
1 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |