Riverhead Highway
Albany
Rd3
Secretary Name | Neil Clarence Patton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1995(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 March 1998) |
Role | Secretary |
Correspondence Address | 4 Wythegate Riverside Road Staines Middlesex TW18 2LE |
Director Name | Peter Mervyn Hudson |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(4 years after company formation) |
Appointment Duration | 1 year (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | Brookville House Broadford Co Clare Irish |
Director Name | William John McCormack |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 February 1992(4 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 December 1994) |
Role | Company Director |
Correspondence Address | Tjandamara Highlands Road Eudloloe Queensland Australia |
Director Name | John Gary Ross |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 February 1992(4 years after company formation) |
Appointment Duration | 1 year (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | 13 Correvorrin Crescent Ennis Co Clare Irish |
Secretary Name | Peter Mervyn Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(4 years after company formation) |
Appointment Duration | 1 year (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | Brookville House Broadford Co Clare Irish |
Director Name | Adrian Robinson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(5 years after company formation) |
Appointment Duration | 1 year (resigned 19 February 1994) |
Role | Company Director |
Correspondence Address | Timbers Dean Street East Farleigh Maidstone Kent ME15 0HS |
Director Name | Mr Thomas Antony Forster |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1994(6 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 229 South Lambeth Road London SW8 1XL |
Director Name | Mr Thomas Antony Forster |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1994(6 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 229 South Lambeth Road London SW8 1XL |
Director Name | William John McCormack |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 February 1994(6 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Tjandamara Highlands Road Eudlo Queensland Australia |
Secretary Name | Mr Thomas Antony Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1994(6 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 229 South Lambeth Road London SW8 1XL |
Registered Address | Middlebridge House Padbury Oaks 575 Bath Road Longford West Drayton UB7 0EW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
17 February 1996 | Full accounts made up to 31 December 1994 (14 pages) |
17 February 1996 | Full accounts made up to 31 December 1993 (13 pages) |
13 December 1995 | Return made up to 11/12/95; full list of members (6 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: rennie house 57-90 aldgate high street london EC3 1AL (1 page) |
31 August 1995 | Return made up to 19/02/95; no change of members (4 pages) |
4 August 1995 | Full accounts made up to 31 December 1992 (12 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Secretary resigned;director resigned (2 pages) |
28 April 1995 | Return made up to 19/02/94; full list of members (8 pages) |
31 March 1995 | New secretary appointed (2 pages) |