Ickenham
Uxbridge
Middlesex
UB10 8HT
Director Name | James Crooks |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1994(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 January 1997) |
Role | Construction Manager |
Correspondence Address | 17 Gold Street Hanslope Milton Keynes MK19 7LU |
Director Name | Mr John Quintin McCall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1995(8 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 21 January 1997) |
Role | Accountant |
Correspondence Address | 8 Park Green Mews The Green Old Knebworth Hertfordshire SG3 6QN |
Secretary Name | Mr John Quintin McCall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 1996(9 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 21 January 1997) |
Role | Company Director |
Correspondence Address | 8 Park Green Mews The Green Old Knebworth Hertfordshire SG3 6QN |
Director Name | Anthony Arthur Steele |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 January 1995) |
Role | Accountant |
Correspondence Address | 74 Barons Court Road West Kensington London W14 9DU |
Director Name | Roger Trueman Webb |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 23 April 1993) |
Role | Surveyor |
Correspondence Address | 5 Mount Nebo Taunton Somerset TA1 4HG |
Secretary Name | Neal Donald Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 15 Pulborough Road London SW18 5UN |
Secretary Name | Carolyn Ann McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 32 Sheen Park Richmond Surrey TW9 1UW |
Registered Address | 1 Curch Terrace Richmond Surrey TW10 6SE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
21 January 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
29 July 1996 | Application for striking-off (1 page) |
2 May 1996 | Accounting reference date extended from 30/04 to 31/07 (1 page) |
22 March 1996 | Secretary resigned (2 pages) |
22 March 1996 | New secretary appointed (1 page) |
29 February 1996 | Full accounts made up to 30 April 1995 (5 pages) |
25 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |