London
W9 1ES
Director Name | Arthur Michael Green |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1993(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 31 March 1998) |
Role | Corporate Physician |
Correspondence Address | Llais Afon New Road Llandulas Abergele Clwyd LL22 8EL Wales |
Director Name | Mr Barry Stuart Ditchfield |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | Ardoch House Little Easton Great Dunmow Essex CM6 2JG |
Director Name | Mrs Jane Norah Katharine Tabor |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(6 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 12 January 1993) |
Role | Product Development |
Correspondence Address | Mansell House Fore Street Milverton Taunton Somerset TA4 1JU |
Secretary Name | Mrs Jane Fenwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(6 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 12 January 1993) |
Role | Company Director |
Correspondence Address | Elsey House 24-30 Great Titchfield Street London W1P 7AD |
Director Name | Mr Peter Cameron Craven |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(6 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 326 Barnsley Road Sandal Wakefield West Yorkshire WF2 6BB |
Director Name | Mr Stuart David Hollander |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(6 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 19 Sandy Lodge Road Moor Park Rickmansworth Hertfordshire WD3 1LP |
Secretary Name | Mr Michael John Treeby |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 12 January 1993(6 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 9 Ranmere Street Balham London Sw12 |
Registered Address | 20 Old Bailey London EC4M 7BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
31 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
17 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
17 June 1997 | Receiver ceasing to act (1 page) |
21 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
18 August 1995 | Receiver's abstract of receipts and payments (2 pages) |