Chelsea Harbour
London
SW10 0UY
Director Name | Tor Oyan |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 25 March 1997(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 August 1998) |
Role | Company Director |
Correspondence Address | 53 Iverna Court London W8 6TS |
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1997(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | John Bradley |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 March 1997) |
Role | Managing Director |
Correspondence Address | Tudor Lodge High Beeches Close Great Woodcote Park Purley Surrey CR8 3JD |
Director Name | Rune Solberg |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 August 1992(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 January 1996) |
Role | Lawyer |
Correspondence Address | PO Box 413 Sentrum Oslo SW20 0LW |
Secretary Name | John Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 March 1997) |
Role | Company Director |
Correspondence Address | Tudor Lodge High Beeches Close Great Woodcote Park Purley Surrey CR8 3JD |
Secretary Name | Thommessen Krafting Greve Lund As (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 May 1997) |
Correspondence Address | 44-45 Chancery Lane London WC2A 1JB |
Registered Address | St James's House 23 King Street London SW1Y 6QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for voluntary strike-off (1 page) |
10 March 1998 | Application for striking-off (1 page) |
9 March 1998 | Full accounts made up to 31 December 1995 (11 pages) |
27 August 1997 | Return made up to 10/08/97; full list of members
|
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: 30 st james's street london SW1A 1HB (1 page) |
5 June 1997 | Secretary resigned;director resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
30 January 1997 | Full accounts made up to 29 December 1994 (8 pages) |
13 December 1996 | Return made up to 10/08/96; full list of members (6 pages) |
11 December 1996 | Director resigned (1 page) |
4 November 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
30 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
17 October 1995 | New secretary appointed (2 pages) |
17 October 1995 | Return made up to 10/08/95; full list of members (14 pages) |