Brighton
Victoria
3186
Australia
Secretary Name | Kevin Winward |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 31 August 1991(2 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 15 June 1999) |
Role | Company Director |
Correspondence Address | 6 Head Street Brighton Victoria 3186 Australia |
Director Name | Natale Bonacci |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 24 March 1994(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 15 June 1999) |
Role | Company Director |
Correspondence Address | 233 Punt Road Richmond Victoria 3121 Australia |
Director Name | Brendan Staplton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 11 May 1994(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 June 1999) |
Role | Structural Engineer |
Correspondence Address | 9 Lafrank Street Burwood Victoria 3125 |
Secretary Name | Harford Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 March 1994(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 15 June 1999) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Director Name | Thomas Reeve |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 March 1994) |
Role | Company Director |
Correspondence Address | 10 Tudor Court Purley Surrey CR8 2LA |
Secretary Name | Thomas Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 March 1994) |
Role | Company Director |
Correspondence Address | 10 Tudor Court Purley Surrey CR8 2LA |
Registered Address | Harford House 101-103 Great Portland Street London W1N 6BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
19 January 1999 | Voluntary strike-off action has been suspended (1 page) |
19 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 November 1997 | Return made up to 31/08/97; full list of members
|
28 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
23 October 1996 | Return made up to 31/08/96; full list of members (7 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 September 1995 | Return made up to 31/08/95; full list of members (8 pages) |