The Kings Drive Burhill Park
Walton On Thames
Surrey
KT12 4BA
Director Name | Sheila Harrison |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1994(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 December 1998) |
Role | Sec/Legal Adviser |
Correspondence Address | 3 Graces Mews St Johns Wood London NW8 9AL |
Secretary Name | Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 1997(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 37 Highbury New Park London N5 2EN |
Director Name | Mr Brian Dudley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Little Heverswood Brasted Chart Kent TN16 1LS |
Secretary Name | Lawrence Edward Post |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 95 Ermine Street Caxton Cambridge CB3 8PQ |
Director Name | Lawrence Edward Post |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1994) |
Role | Secretary |
Correspondence Address | 95 Ermine Street Caxton Cambridge CB3 8PQ |
Secretary Name | Christina Margaret Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | 25 Truro Crescent Rayleigh Essex SS6 9RU |
Secretary Name | Sheila Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 September 1997) |
Role | Company Director |
Correspondence Address | 3 Graces Mews St Johns Wood London NW8 9AL |
Registered Address | Wace House Shepherdess Walk London N1 7LH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 1998 | Application for striking-off (1 page) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
22 April 1997 | Return made up to 14/04/97; full list of members (6 pages) |
4 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
3 June 1996 | New secretary appointed (2 pages) |
29 May 1996 | Secretary resigned (1 page) |
21 April 1996 | Return made up to 14/04/96; no change of members (4 pages) |
11 March 1996 | Director's particulars changed (1 page) |
12 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
1 May 1995 | Return made up to 14/04/95; no change of members (4 pages) |