Hove
East Sussex
BN3 1HA
Director Name | James Allan Rakestraw |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Consulting Engineer |
Correspondence Address | 24 Second Avenue Frinton On Sea Essex CO13 9ER |
Director Name | Pudjadi Soekarno |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Indonesian |
Status | Current |
Appointed | 27 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Petroleum Engineer |
Correspondence Address | 4 Jala Siriwijaya Kelurahan Selong Kacamatan Kebayoran Baru Jakarta Foreign |
Director Name | Mr John Spalding Bowyer |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 1992) |
Role | Consulting Engineer |
Correspondence Address | Broad Green Farm Broad Green Chrishall Royston Hertfordshire SG8 8QR |
Director Name | Peter Morton Bayard Rowland |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1994) |
Role | Barrister |
Correspondence Address | 2 Temple Gardens London EC4Y 9AY |
Secretary Name | Peter Morton Bayard Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 2 Temple Gardens London EC4Y 9AY |
Secretary Name | Patrick Olaf Cable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(8 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 December 1994) |
Role | Company Director |
Correspondence Address | 68 Woodstock Road London W4 1EQ |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 29 February 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
1 January 1999 | Dissolved (1 page) |
---|---|
1 October 1998 | Completion of winding up (1 page) |
24 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
20 June 1996 | Receiver ceasing to act (1 page) |
18 December 1995 | Receiver's abstract of receipts and payments (4 pages) |
12 May 1995 | Order of court to wind up (2 pages) |
4 May 1995 | Court order notice of winding up (2 pages) |
11 April 1995 | Statement of Affairs in administrative receivership following report to creditors (24 pages) |