St Helier
Jersey
Channel Islands
JE4 8PN
Director Name | Antony Royston Hillman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1997(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 December 1998) |
Role | Solicitor |
Correspondence Address | La Chasse La Cache De Leglise, St. Ouen Jersey Channel Islands JE3 2LA |
Director Name | Avril Anne Kerr |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1997(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 December 1998) |
Role | Chartered Secretary |
Correspondence Address | PO Box 72 44 Esplanade St Helier Jersey JE4 8PN |
Director Name | Mr Nigel Anthony Le Quesne |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1997(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 December 1998) |
Role | Charterred Secretary |
Correspondence Address | Elizabeth House 9 Castle Street St Helier Jersey JE4 2QP |
Secretary Name | JTC Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 1997(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 December 1998) |
Correspondence Address | PO Box 72 44 Esplanade St Helier Jersey Channel Islands |
Director Name | Mr Richard Armand De Blaby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 August 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Square House Smithbrook Lodsworth Petworth West Sussex GU28 9DG |
Director Name | Christopher John Morrison Donald |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 123 Chatsworth Court Pembroke Road London W8 6DL |
Director Name | Mr Patrick Francis Garner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Quarry Foxburrow Hill Road Bramley Guildford Surrey GU5 0BU |
Director Name | Mr Toby Richard Shannon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 August 1993) |
Role | Treasurer |
Correspondence Address | Homewood New Barn Road Longfield Kent DA3 7JF |
Secretary Name | Raymond Charles Nlamey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 17 August 1993) |
Role | Company Director |
Correspondence Address | The Orchard 382 Upper Shoreham Road Shoreham By Sea West Sussex BN43 5ND |
Secretary Name | Mr Jonathan Paul Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden House Church Lane Old Basing Hampshire RG24 7DJ |
Secretary Name | Nigel Peter Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 61 Brook Street London W1K 4BL |
Director Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1993(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 January 1995) |
Correspondence Address | 61 Brook Street London W1K 4BL |
Director Name | Dirlan Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 January 1997) |
Correspondence Address | Citco Building Wickhams Cay Road Town Tortola British Virgin Islands Foreign |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 January 1997) |
Correspondence Address | 61 Brook Street London W1K 4BL |
Registered Address | One Silk Street London EC2Y 8HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
27 July 1998 | Application for striking-off (2 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: barrington house 59/67 gresham street london EC2V 7JA (1 page) |
20 August 1997 | Return made up to 01/08/97; change of members
|
4 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Secretary resigned (1 page) |
6 November 1996 | Resolutions
|
3 November 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
8 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
19 June 1996 | Registered office changed on 19/06/96 from: 43 brook street london W1Y 2BL (1 page) |
28 December 1995 | Full accounts made up to 31 December 1994 (7 pages) |
31 October 1995 | Secretary's particulars changed (2 pages) |
8 August 1995 | Return made up to 17/08/95; no change of members (4 pages) |