Rowlands Castle
Hampshire
PO9 6AD
Director Name | Marcus De Rosairio |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 11 July 1995(6 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 December 1997) |
Role | Businessman |
Correspondence Address | Flat 1 Edwin Carter Road Bandra Bombay India |
Secretary Name | Thomas Gerard Weedon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1995(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 December 1997) |
Role | Company Director |
Correspondence Address | Unit 1 Mill Mead Industrial Centre Mill Mead Road London N17 9QU |
Director Name | Nicholas Alan Weedon |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 7 Links Lane Rowlands Castle Hampshire PO9 6AD |
Director Name | Richard John Weedon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 7 Links Lane Rowlands Castle Hampshire PO9 6AD |
Secretary Name | Richard John Weedon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | 7 Links Lane Rowlands Castle Hampshire PO9 6AD |
Director Name | Richard John Weedon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(4 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | 25 Wren Close Nightingale Park Edmonton London N9 8UJ |
Director Name | William Gerard Vander Gucht |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 October 1994) |
Role | Company Director |
Correspondence Address | 25 Wren Close Nightingale Park Edmonton London N9 8UB |
Director Name | Alan McLeod |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 October 1994) |
Role | Company Director |
Correspondence Address | 7 Links Lane Rowlands Castle Hampshire PO9 6AD |
Director Name | Alan McLeod |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 October 1994) |
Role | Company Director |
Correspondence Address | 7 Links Lane Rowlands Castle Hampshire PO9 6AD |
Secretary Name | Alan McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 October 1994) |
Role | Company Director |
Correspondence Address | 7 Links Lane Rowlands Castle Hampshire PO9 6AD |
Director Name | Thomas Gerard Weedon |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1994(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 July 1995) |
Role | Company Director |
Correspondence Address | 7 Links Lane Rowlands Castle Hampshire PO9 6AD |
Secretary Name | Joan Vander Gucht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1994(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 7 Links Lane Rowlands Castle Hampshire PO9 6AD |
Registered Address | 196 High Road Wood Green London N22 4HH |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Woodside |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 December 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: office suite 1 29 north street emsworth hampshire PO10 7DA (1 page) |
4 February 1997 | Voluntary strike-off action has been suspended (1 page) |
31 December 1996 | Application for striking-off (1 page) |
10 September 1996 | Registered office changed on 10/09/96 from: po box 1025 millmead business centre millmead road tottenham hale london N17 9QU (1 page) |
10 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
27 November 1995 | Registered office changed on 27/11/95 from: unit 4 1ST floor millmead business cebtre millmead road tottenham hale tottenham london N17 9QU (1 page) |
10 August 1995 | New secretary appointed (2 pages) |
10 August 1995 | Secretary resigned (2 pages) |
18 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |