Wokingham Road
Crowthorne
Berkshire
RG45 7QD
Secretary Name | Vanessa Carol Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1993(5 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 09 April 1996) |
Role | Company Director |
Correspondence Address | Grooms Cottage Sandhurst Lodge Crowthorne Berkshire RG11 7QD |
Director Name | Nigel John Green |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1993) |
Role | Chartered Surveyor |
Correspondence Address | Stone Cottage Outwood Lane Bletchingley Redhill Surrey RH1 4NL |
Secretary Name | Sir Paul Robert Virgo Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grooms Cottage Sandhurst Lodge Wokingham Road Crowthorne Berkshire RG45 7QD |
Registered Address | Fairfax House Fulwwod Place Grays Inn London WC1V 6UB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 April 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 1995 | First Gazette notice for voluntary strike-off (2 pages) |