Breach Farm
Dummer
Hampshire
RG23 7DU
Secretary Name | Mr Peter Edward Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1995(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shenfield Hall Hall Lane Shenfield Brentwood Essex CM15 9AN |
Director Name | Graham John French |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 January 1994) |
Role | Managing Director |
Correspondence Address | 46 Croham Manor Road South Croydon Surrey CR2 7BE |
Director Name | Kevin Oscar Newton Kalkhoven |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 29 February 1992) |
Role | President |
Correspondence Address | 149 Commonwealth Drive Suite 2008 Menlo Park California 94025 Unitedstates |
Secretary Name | Robert Neil Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | Asha 12a Valkyrie Avenue Whitstable Kent CT5 4DJ |
Director Name | Richard Earnest |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 1994) |
Role | President & Chief Executive |
Correspondence Address | 115 13th Street Del Mar Ca 92014 United States |
Secretary Name | Clive Alderman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | 84 Milton Road Clapham Bedford Beds MK41 6AU |
Director Name | Robert Riopel |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1993(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1994) |
Role | Vice Presedent |
Correspondence Address | 20154 Glasgow Drive Saratoga California 95070 Usa Foreign |
Registered Address | Second Floor 26-28 Batholomew Square London EC1V 3QH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
23 November 1998 | Application for striking-off (1 page) |
12 August 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
31 May 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
17 April 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
12 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
1 April 1996 | Return made up to 30/11/95; no change of members (4 pages) |
2 January 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: yorktown house 8 frimley road camberley surrey GU15 3HS (1 page) |