Rosemount
Aberdeen
Aberdeenshire
AB2 4XZ
Scotland
Director Name | Mr Ronald Patrick Gallacher |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 33 years |
Role | Consultant |
Correspondence Address | 32 Collings Close London N22 4RL |
Secretary Name | Mr Ronald Patrick Gallacher |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 32 Collings Close London N22 4RL |
Director Name | Alexandra Tongue |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 March 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 April 1993) |
Role | Cook |
Correspondence Address | 46 Avenue De Suffren 75000 Paris France |
Registered Address | Abacus House 547 Cranbrook Road Gants Hill Ilford Essex IG2 6HE |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 July 1998 | Dissolved (1 page) |
---|---|
20 April 1998 | Completion of winding up (1 page) |
18 March 1997 | Order of court to wind up (1 page) |
7 January 1997 | Strike-off action suspended (1 page) |
15 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
28 November 1995 | Return made up to 25/04/95; full list of members (8 pages) |
24 July 1995 | Full accounts made up to 31 March 1994 (4 pages) |
20 April 1995 | Return made up to 25/04/94; full list of members (8 pages) |