West End Lane West End
Esher
Surrey
KT10 8LB
Director Name | Mr John Neil Robinson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1997(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedarwood 5 Harmer Dell Welwyn Hertfordshire AL6 0BE |
Director Name | Mr Robert Edward Whitten |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1997(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Ellesfield Welwyn Hertfordshire AL6 9HB |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 1997(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 02 March 1999) |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Richard Edward Spencer Bridges |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | Sherwood Marchburn Lane Riding Mill Northumberland NE44 6DN |
Director Name | Ronald Slack |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | 4 Aydon Court Corbridge Northumberland NE45 5ER |
Secretary Name | Mr Richard John Grenfell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | 14 Leland Place Kirkhill Morpeth Northumberland NE61 2AN |
Director Name | Keith John Peniston Slater |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Orchard Row Fulbrook Burford Oxfordshire OX18 4BT |
Director Name | Stuart Campbell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Flat 4 115 Saint Georges Square London SW1V 3QP |
Director Name | Paul Malcolm Bridges |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | 240 Shoebury Road Thorpe Bay Southend On Sea Essex SS1 3RJ |
Director Name | Eric Watson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | The White House Lane Cadehill Road Stocksfield Northumberland NE43 7PT |
Registered Address | 4 Grosvenor Place London SW1X 7DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 1998 | Director resigned (1 page) |
10 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
25 September 1998 | Application for striking-off (2 pages) |
16 June 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
20 May 1998 | Resolutions
|
25 February 1998 | Return made up to 26/01/98; full list of members (7 pages) |
13 November 1997 | Company name changed ivory house textiles LIMITED\certificate issued on 14/11/97 (2 pages) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: nelson way north nelson industrial estate cramlington northumberland NE23 9JT (1 page) |
13 November 1997 | Secretary resigned (1 page) |
11 July 1997 | New director appointed (3 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (3 pages) |
20 May 1997 | Return made up to 26/01/97; no change of members
|
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Accounts for a dormant company made up to 29 September 1996 (3 pages) |
22 November 1996 | Ad 26/09/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
22 November 1996 | Nc inc already adjusted 26/09/96 (1 page) |
22 November 1996 | Resolutions
|
28 April 1996 | Return made up to 26/01/96; full list of members
|
28 April 1996 | Accounts for a dormant company made up to 1 October 1995 (3 pages) |
21 February 1996 | Company name changed curtainz LIMITED\certificate issued on 22/02/96 (2 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | New director appointed (2 pages) |