Alveston
Bristol
Avon
BS35 3TA
Director Name | Mr Hugh Kennelly Brady |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Dual Ec/Us |
Status | Closed |
Appointed | 24 August 1993(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 16 November 1999) |
Role | Marketing Manager |
Correspondence Address | 52 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AY |
Secretary Name | Mr Stephen Charles James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 July 1993) |
Role | Secretary |
Correspondence Address | 61 London Road Dunton Green Sevenoaks Kent TN13 2UD |
Director Name | Ronald William Razey |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years, 7 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 25 July 1991) |
Role | Photographer |
Correspondence Address | 70 Amis Avenue West Ewell Epsom Surrey KT19 9HU |
Director Name | Loriana Taviani |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years, 7 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 20 July 1991) |
Role | Print Supervisor |
Correspondence Address | 9 Pollards Wood Road Norbury London SW16 4PB |
Director Name | Philip Andrew Wale |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years, 7 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 25 July 1991) |
Role | Merchant Banker |
Correspondence Address | 34 Harvest Lane Thames Ditton Surrey KT7 0NG |
Director Name | Sylvia Ward |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 1994) |
Role | Nurse |
Correspondence Address | 140 A Bensham Lane Thornton Heath Surrey CR7 7EH |
Secretary Name | Ronald William Razey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years, 7 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 25 July 1991) |
Role | Company Director |
Correspondence Address | 70 Amis Avenue West Ewell Epsom Surrey KT19 9HU |
Director Name | Mr Peter George Taylor |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Grange Earthcott Green Alveston Bristol Avon BS35 3TA |
Registered Address | Bensham House 340 Bensham Lane Thornton Heath Surrey CR7 7EQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Bensham Manor |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
9 June 1999 | Application for striking-off (1 page) |
18 September 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 July 1998 | Return made up to 10/05/98; no change of members (4 pages) |
25 November 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Return made up to 10/05/97; no change of members (4 pages) |
6 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 July 1996 | Return made up to 10/05/96; full list of members (6 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 June 1995 | Return made up to 10/05/95; no change of members (6 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: the grange earthcott alveston bristol BS12 2TA (1 page) |