Woodingdean
Brighton
East Sussex
BN2 6PJ
Director Name | Mr Joseph William Randall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1995(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 04 July 2000) |
Role | Publisher |
Correspondence Address | Whittles Farm Cheap Side Hosell Woking Surrey GU21 4JL |
Director Name | Lisa Trickett |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1995(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 04 July 2000) |
Role | Local Government Officer |
Correspondence Address | Flat 3,64 Prospect Road Moseley Birmingham West Midlands B13 9TD |
Director Name | Sue Waller |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1995(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 04 July 2000) |
Role | Housing Campaigner |
Correspondence Address | 7a Pine Road Cricklewood London NW2 6SB |
Secretary Name | Trevor William Sennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1996(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 July 2000) |
Role | Company Director |
Correspondence Address | 58 Warren Way Woodingdean Brighton East Sussex BN2 6PJ |
Director Name | Jacqueline Ellen Peacock |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1997(10 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 July 2000) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 189 Goldhurst Terrace London NW6 3ER |
Director Name | Ms Caroline Harrison |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 April 1995) |
Role | Computer Consultant |
Correspondence Address | 21a Lady Margaret Road London NW5 2NG |
Director Name | Mr Paul John Walentowicz |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 July 1994) |
Role | Researcher |
Correspondence Address | 238 Amhurst Road London E8 2BS |
Secretary Name | Mr Rafael Runco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Fairview Crescent Harrow Middlesex HA2 9UB |
Director Name | Ms Gail Rosalind Siddall |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 July 1995) |
Role | Environmental Health Officer |
Correspondence Address | 29 The Gap Marcham Abingdon Oxfordshire OX13 6NJ |
Secretary Name | Jane Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(6 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 07 July 1994) |
Role | Secretary |
Correspondence Address | 82 Meadvale Road London W5 1NR |
Director Name | David Peter Roberts |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(7 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 15 September 1997) |
Role | Trainee Solicitor |
Correspondence Address | 60 James Lane London E10 6HL |
Secretary Name | Sophie Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(7 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 August 1995) |
Role | Campaign Worker |
Correspondence Address | 32 Battlebridge Court Wharfdale Road London N1 9SB |
Director Name | Paul Allender |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 1996) |
Role | Company Director |
Correspondence Address | 1 Grange Court Willesden Lane London NW2 5RU |
Director Name | Sheron Carter |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 1997) |
Role | Charity Dir |
Correspondence Address | 22a Herbert Gardens London NW10 3BU |
Secretary Name | David Peter Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 1996) |
Role | Secretary |
Correspondence Address | 60 James Lane London E10 6HL |
Registered Address | 20 Club Row London E2 7EY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
8 September 1998 | Annual return made up to 24/07/98 (6 pages) |
25 September 1997 | Annual return made up to 24/07/97 (6 pages) |
25 September 1997 | Director resigned (1 page) |
23 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
28 August 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
29 June 1997 | Full accounts made up to 31 March 1996 (8 pages) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
7 October 1996 | Annual return made up to 24/07/96
|
14 May 1996 | Registered office changed on 14/05/96 from: 7 whitechapel road london E1 1DU (1 page) |
23 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
28 March 1995 | Auditor's resignation (2 pages) |