Brighton
East Sussex
BN2 1AN
Director Name | Derek Sherborn |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1991(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 11 July 2000) |
Role | Gentleman |
Correspondence Address | 161 Marine Parade Brighton East Sussex BN2 1EJ |
Secretary Name | Miss Patricia Dorothy Donald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 11 July 2000) |
Role | Company Director |
Correspondence Address | Ceres Broadmead Road Woodford Green Essex IG8 0AY |
Director Name | Mr David Kenneth Wilson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1992(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 11 July 2000) |
Role | Bank Manager Retired |
Correspondence Address | 139 Manygate Lane Shepperton Middlesex TW17 9EP |
Director Name | Eric Rodney Waring |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 1994(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 11 July 2000) |
Role | School Master Retired |
Correspondence Address | 13 Blossom Close Ealing London W5 4YE |
Director Name | Anthony William Metherell |
---|---|
Date of Birth | May 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 October 1994) |
Role | Gentleman |
Correspondence Address | Mullion House 46 Sussex Square Brighton Sussex BN2 1GE |
Director Name | Geoffrey William Phillips |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 March 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1993) |
Role | Gentleman |
Correspondence Address | 79 Warrington Crescent London W9 1EH |
Secretary Name | Nigel Bernard Dickenson Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 June 1991) |
Role | Company Director |
Correspondence Address | 50 Rawlings Street London SW3 2LS |
Registered Address | 40 Welbeck St London W1M 8LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2000 | Application for striking-off (1 page) |
26 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
26 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
30 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
30 April 1998 | Return made up to 20/03/98; full list of members (6 pages) |
15 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
15 April 1997 | Return made up to 20/03/97; no change of members
|
14 April 1996 | Return made up to 20/03/96; no change of members (4 pages) |
14 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
19 April 1995 | Return made up to 20/03/95; full list of members
|