Sherborne
Dorset
DT9 3DD
Secretary Name | Mr Omar Daya |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 02 April 1996) |
Role | Company Director |
Correspondence Address | 50 Rosemary Avenue Finchley London N3 2QN |
Director Name | Malcolm George Jessop |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1995) |
Role | Chartered Accountant |
Correspondence Address | Little Buckland Ugley Green Bishops Stortford Hertfordshire CM22 6HL |
Director Name | Brian Gordan Joakim |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 February 1993) |
Role | Company Director |
Correspondence Address | 10 Richmond Road Lansdown Bath BA1 5TU |
Director Name | Mr Kevin David Jupp |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 January 1993) |
Role | Md Of Telecom Information |
Correspondence Address | 12 Hermes Close Saltford Bristol Avon BS18 3LD |
Director Name | Elizabeth Catherine Joan Nicholson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | 4 Carleton Gardens London N19 5AQ |
Director Name | Michael Soliatis |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1995) |
Role | Md Airphone Datalines Ltd |
Country of Residence | England |
Correspondence Address | 24 Oakleigh Park North Whetstone London N20 9AR |
Secretary Name | Elaine Margaret Garrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 39 Windermere Road Muswell Hill London N10 2RD |
Director Name | Peter John McCarthy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Abbotsford 8 Albert Road Clevedon Avon BS21 7RP |
Director Name | Miss Wendy Benthall Shone |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1995) |
Role | Manager Ft Cityline |
Correspondence Address | 16 Park Court Park Road Hampton Wick Surrey KT1 4AU |
Director Name | Andrew Christopher Glanville Milland |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1995) |
Role | Audiotex |
Correspondence Address | 61 Russell Hill Road Russell Hill Road Purley Surrey CR8 2LL |
Director Name | Edward Louis Agnew Boddington |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Croft Cottage Ford Lane East Hendred Wantage Oxfordshire OX12 8JX |
Registered Address | Ifield Keene Associates 3rd Floor Mattey House 128/136 High Street Edgware Middx HA8 7EL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
2 April 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 1995 | First Gazette notice for voluntary strike-off (2 pages) |
31 October 1995 | Application for striking-off (1 page) |
4 October 1995 | Registered office changed on 04/10/95 from: 3RD floor russell square house 10-12 russell square london WC1B 5LF (1 page) |