Park Langley
Beckenham
Kent
BR3 3AD
Director Name | Mr Tony Burns |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 July 1997) |
Role | Broker |
Country of Residence | Gb-Eng |
Correspondence Address | 67 Peel Place Ilford Essex IG5 0PT |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1995(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 July 1997) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Director Name | Mr Thomas Simon Roeder |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 1991) |
Role | Broker |
Correspondence Address | 29 Chelsea Park Gardens London SW3 6AF |
Director Name | Mr David Stuart Wade |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 August 1991) |
Role | Broker |
Correspondence Address | 21 Gloucester Circus London SE10 8RY |
Secretary Name | Mr David Stuart Wade |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 August 1991) |
Role | Company Director |
Correspondence Address | 21 Gloucester Circus London SE10 8RY |
Director Name | Glen Frederick Hands |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 March 1992) |
Role | Broker |
Correspondence Address | 68 Hyland Close Hornchurch Essex RM11 1DX |
Director Name | Mr Stephen Leonard Sage |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 March 1992) |
Role | Broker |
Correspondence Address | 8 Fordyce Close Hornchurch Essex RM11 3LE |
Secretary Name | Ms Lynn Diane Murby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 September 1992) |
Role | Company Director |
Correspondence Address | 67 Warwick Gardens London W14 8PL |
Secretary Name | Lorainne Denise Meade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 23 Churchfield Road Ealing London W13 9NF |
Registered Address | 35 Basinghall Street London EC2V 5DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 February 1997 | Application for striking-off (1 page) |
19 March 1996 | Return made up to 13/03/96; no change of members (4 pages) |
16 January 1996 | Full accounts made up to 31 December 1994 (13 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: 1 portsoken street 3RD floor lloyds chambers london E1 8DF (1 page) |
19 September 1995 | First Gazette notice for voluntary strike-off (2 pages) |
19 September 1995 | Compulsory strike-off action has been discontinued (2 pages) |
3 August 1995 | Application for striking-off (1 page) |
29 March 1995 | Return made up to 14/03/95; full list of members (6 pages) |