9 Copse Hill Wimbledon
London
SW20 0NB
Secretary Name | Renee Rosetta Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1993(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 June 1998) |
Role | Company Director |
Correspondence Address | Flat 11 Holmhurst Court 9 Copse Hill Wimbledon London SW20 0NB |
Director Name | Brian Patrick Hordle |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1995(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 30 June 1998) |
Role | Brewery Trade |
Correspondence Address | 1 Westergate 20 Corfton Road London W5 2HT |
Director Name | Leigh Young |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 October 1994) |
Role | Public Relations Consultant |
Correspondence Address | Top Flat 51 Palace Road East Molesey Surrey KT8 9DN |
Secretary Name | Lyn Howgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 8 Brooks Road Chiswick London W4 3BH |
Director Name | Ronald James Young |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(8 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 December 1997) |
Role | Retired |
Correspondence Address | Flat 11 P Holmhurst Court Copse Hill Wimbledon London SW20 0HN |
Director Name | Mr Andrew Heron Kemp Clarke |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 January 1997) |
Role | Export Director |
Correspondence Address | 94 Munster Road London SW6 5RD |
Director Name | Anthony Michael Wharmby |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 1996) |
Role | Brewer |
Correspondence Address | 20 Rue E Basly 62141 Evin Malmaison France |
Registered Address | 1st Floor 42 Benhill Avenue Sutton Surrey SM1 4DA |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
30 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
26 February 1998 | Director resigned (1 page) |
23 September 1997 | Voluntary strike-off action has been suspended (1 page) |
15 August 1997 | Application for striking-off (1 page) |
14 August 1997 | Director resigned (2 pages) |
28 July 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
23 January 1997 | Return made up to 02/01/97; no change of members
|
26 November 1996 | Director resigned (1 page) |
10 November 1996 | Registered office changed on 10/11/96 from: cranleigh and co 29 lind road sutton surrey SM1 4PP (1 page) |
29 August 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
11 March 1996 | Return made up to 02/01/96; no change of members (6 pages) |
31 May 1995 | Registered office changed on 31/05/95 from: 82C westmead road sutton surrey SM1 4HY (1 page) |
15 May 1995 | Registered office changed on 15/05/95 from: 29 lind road sutton surrey SM1 4PP (1 page) |