Page Street Mill Hill
London
NW7 2NJ
Secretary Name | Antonia Frances Kenyon Cuthbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1995(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 October 1998) |
Role | Company Director |
Correspondence Address | Cleveland Hoarwithy Hereford Herefordshire HR2 6QE Wales |
Director Name | Ronald James Kingsland |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 November 1994) |
Role | Claims Surveyor & Adjuster |
Correspondence Address | Cowper House 4 Cowper Road Bedford MK40 2AS |
Secretary Name | Graham Peter Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | 26 New England Close Bicknacre Chelmsford Essex CM3 4XA |
Director Name | Carleton Chandos Cutler |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 September 1997) |
Role | Loss Adjuster |
Correspondence Address | Borah Farmhouse Lamorna St Buryan Penzance Cornwall TR19 6BJ |
Director Name | Dominick Hugh Mitcheson Henry |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(8 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 August 1995) |
Role | Accountant |
Correspondence Address | Penny Farm Holwell Sherborne Dorset DT9 5LF |
Secretary Name | Jane Catherine Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(8 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | 31 Worthing Road Southsea Hampshire PO5 2RJ |
Registered Address | Lloyds Avenue House 6 Lloyds Avenue London EC3N 3AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 October 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 1998 | First Gazette notice for voluntary strike-off (1 page) |
10 February 1998 | Director resigned (1 page) |
8 September 1997 | Return made up to 01/08/97; full list of members (6 pages) |
31 May 1997 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 September 1996 | Return made up to 01/08/96; full list of members
|
29 April 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
30 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 October 1995 | Director resigned (2 pages) |
10 August 1995 | Return made up to 01/08/95; full list of members (6 pages) |
10 August 1995 | Director resigned (2 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |