Plough Lane
Bramshill
Hampshire
RG27 0RF
Director Name | Mr Ernest Guy Libby |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 February 1996) |
Role | Company Director |
Correspondence Address | Lake House The Drive Kingston Upon Thames Surrey KT2 7NY |
Secretary Name | Peter Brian Child |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 February 1996) |
Role | Company Director |
Correspondence Address | 4 Pickhurst Rise West Wickham Kent BR4 0AL |
Director Name | David Evington Gourlay |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 May 1994) |
Role | Company Director |
Correspondence Address | 23 Royal Avenue London SW3 4QE |
Registered Address | 22 Suffolk Street London SW1Y 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 February 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 1995 | First Gazette notice for voluntary strike-off (2 pages) |
19 September 1995 | Application for striking-off (1 page) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |