Edinburgh
Lothian
EH4 1PJ
Scotland
Director Name | David Michael Munro |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1993(7 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 April 1996) |
Role | Executive Director |
Correspondence Address | Cockairnie House Aberdour Burntisland KY3 0RZ Scotland |
Secretary Name | Mr Anthony Alexander Tadeusz Ostrowski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1994(7 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 09 April 1996) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 9 Abinger Gardens Edinburgh Lothian EH12 6DE Scotland |
Director Name | Andrew John Conyers Sommerville |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(5 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 October 1991) |
Role | Chartered Accountant |
Correspondence Address | Flat 2 39 Stanhope Gardens London SW7 5QY |
Director Name | Mr James Michael Wright |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(5 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 October 1991) |
Role | Chartered Accountant |
Correspondence Address | 22-23 Leazes Crescent Newcastle Upon Tyne Tyne & Wear NE1 4LW |
Secretary Name | Andrew John Conyers Sommerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(5 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | Flat 2 39 Stanhope Gardens London SW7 5QY |
Director Name | Gordon Russell Simpson |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 December 1991) |
Role | Non-Executive Director |
Correspondence Address | Arntomie Port Of Menteith Stirling Stirlingshire FK8 3RD Scotland |
Director Name | David Andrew Ross Stewart |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 June 1993) |
Role | Non-Executive Director |
Correspondence Address | 13 Blacket Place Edinburgh Midlothian EH9 1RN Scotland |
Secretary Name | David Michael Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 June 1993) |
Role | Company Director |
Correspondence Address | Cockairnie House Aberdour Burntisland KY3 0RZ Scotland |
Director Name | James Douglas Scott Bennett |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 June 1993) |
Role | Chartered Accountant |
Correspondence Address | The Well House 3 Easter Belmont Road Edinburgh EH12 6EX Scotland |
Registered Address | C/O Dickson Minto Ws Royal London Hse 22/25 Finsbury Sq London EC2A 1DS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 December 1995 | First Gazette notice for voluntary strike-off (2 pages) |
---|---|
3 November 1995 | Application for striking-off (1 page) |
11 October 1995 | Full accounts made up to 30 June 1995 (7 pages) |
20 March 1995 | Return made up to 14/03/95; full list of members
|