Richmond
Surrey
TW10 5AN
Secretary Name | Ms Margaret Theresa Garner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 1992(4 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 214 Sheen Road Richmond Surrey TW10 5AN |
Director Name | Noel Patrick Healy |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(4 years after company formation) |
Appointment Duration | 2 years (resigned 24 October 1994) |
Role | Merchant Banker |
Correspondence Address | 6 Billing Street London SW10 9UR |
Director Name | Mr John Waylett Matthews |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Limpley Crest Midford Lane Limpley Stoke Bath Avon BA2 7GW |
Registered Address | 122 Leadenhall Street London EC3V 4QH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
12 November 1996 | Application for striking-off (1 page) |
10 November 1995 | Return made up to 24/10/95; no change of members (10 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |