Green Lane Ashmore
Salisbury
Wiltshire
SP5 5AL
Secretary Name | Lena Elizabeth Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1996(7 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 04 August 1998) |
Role | Company Director |
Correspondence Address | Ashmore Farm Green Lane Ashmore Salisbury Wiltshire SP5 5AJ |
Director Name | Miss Ginnette Mary Wilson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 1996) |
Role | Administrator |
Correspondence Address | Flat 1 17 Leander Road London SW2 2ND |
Director Name | Roger Hutchinson Wright |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
Secretary Name | Ginnette Mary Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Flat 1 17 Leander Road London SW2 2ND |
Secretary Name | Mr James Edward John Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Loxley Road London SW18 3LN |
Registered Address | The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 1998 | First Gazette notice for voluntary strike-off (1 page) |
3 March 1998 | Application for striking-off (1 page) |
11 June 1997 | Director's particulars changed (1 page) |
11 June 1997 | Secretary's particulars changed (1 page) |
5 June 1997 | Return made up to 25/05/97; no change of members (5 pages) |
20 March 1997 | Company name changed wessex marine management LIMITED\certificate issued on 21/03/97 (2 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
11 August 1996 | New director appointed (1 page) |
11 August 1996 | Director resigned (2 pages) |
11 August 1996 | Secretary resigned (1 page) |
11 August 1996 | New secretary appointed (2 pages) |
31 May 1996 | Return made up to 25/05/96; full list of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
1 June 1995 | Return made up to 22/05/95; full list of members (14 pages) |