Hauglandshella 53p
Norway
Foreign
Secretary Name | Damien Mockler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2003(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 May 2005) |
Role | Company Director |
Correspondence Address | 1 Romulus Gardens Kingsnorth Kent TN23 3PX |
Director Name | Anthony David Brown |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(2 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 December 2001) |
Role | Solicitor |
Correspondence Address | 5 Rutland Road Wanstead London E11 2AY |
Director Name | Richard Edmund Church |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(2 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 November 2001) |
Role | Solicitor |
Correspondence Address | Smiths Corner Upper Basildon Berkshire RG8 8LY |
Director Name | Mr Nicholas John Fisher |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Lanchester Road Highgate London N6 4SU |
Director Name | Mr Justin Michael McKern More |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 April 1995) |
Role | Solicitor |
Correspondence Address | 13 Albion Square Dalston London E8 4ES |
Secretary Name | Miss Sarah Anne Dingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 54 Priory Road Kew Richmond Surrey TW9 3DH |
Secretary Name | Alistair McNair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(7 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Flat 39 2 Linden Way Anniesland Glasgow G13 1DP Scotland |
Secretary Name | Adrian Charles David Moylan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 December 2001) |
Role | Solicitor |
Correspondence Address | Flat 3 1 Cardigan Road Richmond Surrey TW10 6BJ |
Secretary Name | Fiona Louise Smeaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 25 Deards Wood Knebworth Hertfordshire SG3 6PG |
Registered Address | F A O Adrian Moylan More Fisher Brown Floors 1 & 2 1 Norton Folgate London E1 6DB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 25 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 25 February |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2005 | Return made up to 12/12/04; no change of members
|
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2004 | Application for striking-off (1 page) |
22 December 2003 | Return made up to 12/12/03; no change of members (7 pages) |
7 September 2003 | Accounts for a dormant company made up to 25 February 2003 (1 page) |
6 September 2003 | New secretary appointed (2 pages) |
13 January 2003 | Return made up to 12/12/02; full list of members
|
2 January 2003 | Accounts for a dormant company made up to 25 February 2002 (1 page) |
4 January 2002 | Return made up to 12/12/01; full list of members (8 pages) |
14 December 2001 | Accounts for a dormant company made up to 25 February 2001 (1 page) |
14 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | Secretary resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
6 March 2000 | Accounts for a dormant company made up to 25 February 2000 (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Return made up to 07/02/00; full list of members
|
6 March 2000 | New secretary appointed (2 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: floor 1 & 2 1 norton folgate london E1 6DA (1 page) |
5 March 1999 | Accounts for a dormant company made up to 25 February 1998 (2 pages) |
26 February 1999 | Accounts for a dormant company made up to 25 February 1999 (2 pages) |
19 February 1999 | Return made up to 07/02/99; full list of members (6 pages) |
2 July 1998 | Return made up to 07/02/98; no change of members
|
4 July 1997 | Accounts for a dormant company made up to 25 February 1997 (2 pages) |
8 May 1997 | Return made up to 07/02/97; no change of members
|
27 February 1996 | Return made up to 07/02/96; full list of members (6 pages) |
17 February 1996 | Secretary resigned (2 pages) |
17 February 1996 | New secretary appointed (1 page) |
2 May 1995 | Director resigned (2 pages) |
19 April 1995 | Return made up to 07/02/95; no change of members (6 pages) |
19 April 1995 | Accounts for a dormant company made up to 25 February 1995 (2 pages) |