Cambridge
CB4 1XA
Director Name | Alan Lockhart Sim Wilson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 30 April 1996) |
Role | Director Of Finance |
Correspondence Address | 44 Brackenwood Orton Wistow Peterborough Cambridgeshire PE2 6YP |
Secretary Name | Alan Lockhart Sim Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 30 April 1996) |
Role | Director Of Finance |
Correspondence Address | 44 Brackenwood Orton Wistow Peterborough Cambridgeshire PE2 6YP |
Director Name | Mr Francis Downes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 March 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 09 March 1993) |
Role | Computer Consultant |
Correspondence Address | 1/59-53 West Street Hurstville Sydney Nsw 2220 Australia |
Director Name | Mr Adrian Paul Jones |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 July 1993) |
Role | Computer Consultant |
Correspondence Address | 10 Ovington Court Ovington Gardens London SW3 1LB |
Director Name | Norman Stewart Jones |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 September 1993) |
Role | Mechanical Engineer |
Correspondence Address | 46 Station Road Ivinghoe Leighton Buzzard Bedfordshire LU7 9EB |
Secretary Name | Mr Brian Robert Montague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(3 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 August 1992) |
Role | Company Director |
Correspondence Address | 39 Orchard Way Stanbridge Leighton Buzzard Bedfordshire LU7 9JE |
Secretary Name | John Nevile Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 March 1993) |
Role | Company Director |
Correspondence Address | The White House Barton Road Bramley Guildford Surrey GU5 0EA |
Director Name | Stephen Gutteridge |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 22 October 1993) |
Role | Chairman |
Correspondence Address | 3 Radnor House 98 Manor Way London SE3 9AP |
Registered Address | PO Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 April 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
25 August 1995 | Receiver ceasing to act (2 pages) |