Hornash Lane
Ashford
Kent
TN26 1HY
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(2 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 06 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Director Name | Colin Clive Gregory |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 August 1996) |
Role | Company Director |
Correspondence Address | Longview Colley Manor Drive Reigate Surrey RH2 9JS |
Director Name | Patrick Paul Hooper |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Thornfield 92 Station Road Balsall Common Coventry West Midlands CV7 7FL |
Registered Address | 18-19 Southampton Place London WC1A 2AJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 August 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 1996 | First Gazette notice for compulsory strike-off (1 page) |