Basil Street
London
SW3 1AP
Director Name | Noel Miller Cheevers |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1994(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 March 1997) |
Role | Company Director |
Correspondence Address | 1 Basil Mansions Basil Street London SW3 1AP |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 November 1994(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 March 1997) |
Correspondence Address | PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Director Name | David Douglas Burke |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 1993) |
Role | Company Director |
Correspondence Address | Bredon Cottage 26 Beacon Road Ditchling Hassocks East Sussex BN6 8UL |
Director Name | Jacalyn Mary Place |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 November 1994) |
Role | Company Director |
Correspondence Address | 57 Cedar Terrace Richmond Surrey TW9 2BZ |
Director Name | Mr David John Stacey |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 February 1994) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Millstone Mill Road Lisvane Cardiff South Glamorgan CF14 0XS Wales |
Director Name | Mr Philip Tait |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 15 June 1992) |
Role | Company Operations Director |
Correspondence Address | 4 Gaulby Road Billesdon Leicestershire LE7 9AF |
Secretary Name | Jacalyn Mary Place |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 November 1994) |
Role | Company Director |
Correspondence Address | 57 Cedar Terrace Richmond Surrey TW9 2BZ |
Registered Address | 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
22 June 1995 | Return made up to 31/05/95; no change of members
|
4 April 1995 | Auditor's resignation (2 pages) |
7 March 1995 | Director's particulars changed (2 pages) |