Horsleydown Lane
London
SE1 2LF
Director Name | Mr Peter McDermott |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 14 October 1997) |
Role | Creative Director |
Correspondence Address | The Dunes Sandy Lane Woking Surrey GU22 8BG |
Director Name | Mr Peter James Gilchrist Simmons |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 14 October 1997) |
Role | Company Executive |
Correspondence Address | 17 Oakfields Road Knebworth Hertfordshire SG3 6NS |
Secretary Name | Mr Peter McDermott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 14 October 1997) |
Role | Company Director |
Correspondence Address | The Dunes Sandy Lane Woking Surrey GU22 8BG |
Director Name | Mr Robert Francis Gill |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 17 February 1992) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Brightwood New Ground Road Aldbury Tring Hertfordshire HP23 5SF |
Registered Address | 805 Salisbury House 31 Finsbury Circus London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
9 April 1996 | Company name changed chris biggs & associates LIMITED\certificate issued on 10/04/96 (2 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
24 November 1995 | Return made up to 20/06/95; no change of members
|
25 August 1995 | Registered office changed on 25/08/95 from: 22 st andrew street london EC4A 3AN (1 page) |
25 August 1995 | Auditor's resignation (2 pages) |