Arbroath Angus
Dundee
DD11 5SP
Scotland
Secretary Name | H C London (Corporation) |
---|---|
Status | Closed |
Appointed | 08 October 1995(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 August 1997) |
Correspondence Address | 10 Crispin Street London E1 6HQ |
Director Name | Robin Francis Harper |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 1993) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Abbotsbury Close London W14 8EG |
Director Name | Edmund Hoyle Vestey |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 November 1995) |
Role | Merchant |
Correspondence Address | Little Thurlow Hall Haverhill Suffolk CB9 7LQ |
Director Name | Lord Samuel George Armstrong Vestey |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 November 1995) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales |
Director Name | Mr Timothy Ronald Geoffry Vestey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 January 1995) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Waltons Ashdon Saffron Walden Essex CB10 2JD |
Secretary Name | Dennis John Walkerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 18 Paddock Close Nobles Green Eastwood Leigh On Sea Essex SS9 5QR |
Director Name | Mr Christopher John Cornthwaite |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 November 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Drive Sevenoaks Kent TN13 3AE |
Secretary Name | Christopher McGeoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 November 1995) |
Role | Company Director |
Correspondence Address | Longfield House Longfield Hill Kent DA3 7AS |
Director Name | Robert William Forsyth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1995(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | Ethie Castle Inverkeilor Arbroath Angus DD11 5SP Scotland |
Registered Address | 10 Crispin Street London E1 6HQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Application for striking-off (1 page) |
9 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
15 April 1996 | Director resigned (1 page) |
30 November 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Auditor's resignation (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: albion house 20 queen elizabeth street london SE1 2LS (1 page) |
29 June 1995 | Memorandum and Articles of Association (26 pages) |
14 June 1995 | Return made up to 07/06/95; full list of members (16 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
24 March 1995 | Resolutions
|