Edinburgh
Midlothian
EH14 1JX
Scotland
Director Name | Mr Kenneth Clifton Russell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1992(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 18 May 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 38 Chester Road Poynton Cheshire SK12 1EU |
Secretary Name | Joyce Ferrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1992(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 18 May 1999) |
Role | Company Director |
Correspondence Address | 11 Seaside Place Aberdour Burntisland Fife KY3 0TX Scotland |
Secretary Name | John William Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1992(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 18 May 1999) |
Role | Company Director |
Correspondence Address | 52 Findhorn Place Edinburgh Midlothian EH9 2NS Scotland |
Registered Address | 8 Fredericks Place London EC2R 8AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
26 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 July 1998 | Return made up to 30/06/98; full list of members (7 pages) |
27 May 1998 | Full accounts made up to 28 February 1998 (8 pages) |
5 July 1997 | Return made up to 30/06/97; no change of members (5 pages) |
21 May 1997 | Full accounts made up to 28 February 1997 (9 pages) |
10 July 1996 | Return made up to 30/06/96; no change of members
|
11 June 1996 | Full accounts made up to 29 February 1996 (8 pages) |
17 May 1995 | Full accounts made up to 28 February 1995 (8 pages) |