Great Snoring
Fakenham
North Norfolk
Nr21
Director Name | Stephen William Turner |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1991(3 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 June 1996) |
Role | Company Director |
Correspondence Address | Swallow Lodge St Leonards Park Horsham West Sussex RH13 6EG |
Director Name | Anthony Victor Dench |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1993(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 25 June 1996) |
Role | Company Director |
Correspondence Address | 8 Mews Cottages Thorndon Hall Ingrave Essex RM13 3RJ |
Secretary Name | Mr Trevor Leslie Dighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1994(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 25 June 1996) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA |
Secretary Name | John Everley Michael Kitching |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1995(6 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Hannington Tadley Hampshire RG26 5TZ |
Director Name | Mr Michael James Stevenson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(3 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 August 1992) |
Role | Company Director |
Correspondence Address | 28 Lanchester Road London N6 4TA |
Director Name | Robert Bruce Wallace |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(3 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 August 1992) |
Role | Company Director |
Correspondence Address | 11 Talbot Road Highgate London N6 4QS |
Secretary Name | Mr John Francis Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(3 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Eastwell Close Paddock Wood Tonbridge Kent TN12 6UH |
Director Name | Anthony Victor Dench |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | 8 Mews Cottages Thorndon Hall Ingrave Essex RM13 3RJ |
Director Name | Mr Jonathan Ernest Solomons |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(3 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 22 March 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | More House 514 Finchley Road London NW11 8DD |
Secretary Name | Mr Jonathan Ernest Solomons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(3 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 22 March 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | More House 514 Finchley Road London NW11 8DD |
Director Name | Mr Richard John O'Connor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 12 Olympian Court Homer Drive London E14 3UD |
Secretary Name | Mr Richard John O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 12 Olympian Court Homer Drive London E14 3UD |
Secretary Name | Richard John O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(4 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 June 1994) |
Role | Company Director |
Correspondence Address | 58a Highgate West Hill London Ng 6ba |
Director Name | Richard John O'Connor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1993(5 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 58a Highgate West Hill London Ng 6ba |
Director Name | Mr Trevor Leslie Dighton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1994(5 years, 4 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 12 December 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA |
Registered Address | 2-4 Union Street London SE1 1SZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 2 July 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 June 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 1996 | First Gazette notice for compulsory strike-off (1 page) |