Penton Mewsey
Andover
Hampshire
SP11 0RN
Director Name | Prof Peter Murray Allen |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1993(7 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 November 1997) |
Role | Professor |
Correspondence Address | International Ecotechnology Research Centre Cranfield Bedford Bedfordshire MK43 0AL |
Director Name | Julian Clive Dixon Biggs |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(6 years, 7 months after company formation) |
Appointment Duration | 2 days (resigned 07 January 1993) |
Role | Broker |
Correspondence Address | The Mere Cottage Linchmere Haslemere Surrey GU27 3NG |
Director Name | Hon Kim Ian Maurice Fraser |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(6 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 11 June 1993) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kylestrome House Cundy Street London SW1W 9JT |
Director Name | John Malcolm Harwood |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(6 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 11 June 1993) |
Role | Commodity Trading Advisor |
Correspondence Address | Puddle House New Pond Hill Cross In Hand Sussex TN21 0LX |
Secretary Name | William Grandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(6 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 11 June 1993) |
Role | Company Director |
Correspondence Address | Garden Cottage Penton Mewsey Andover Hampshire SP11 0RN |
Director Name | Mr David Thomas Richard Pearce |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 February 1996) |
Role | Bill Broker |
Correspondence Address | Heath Farm House Chapel Lane Pirbright Woking Surrey GU24 0LU |
Director Name | Mr Ian Richard Brice Perkins |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 February 1996) |
Role | Bill Broker |
Country of Residence | United Kingdom |
Correspondence Address | Moth House Brown Candover Alresford Hampshire SO24 9TT |
Secretary Name | Mr David Edward Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 February 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Oakwood Wallington Surrey SM6 0RD |
Registered Address | 52 Cornhill London EC3V 3PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
16 January 1996 | Return made up to 05/01/96; no change of members (6 pages) |