London
SE24 0NR
Secretary Name | Ps Law Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 November 1996(7 years, 1 month after company formation) |
Appointment Duration | 27 years, 5 months |
Correspondence Address | 2nd Floor 79 Knightsbridge London SW1X 7RB |
Director Name | Francois Jean Louis Brounais |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 September 1991(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 22 Eghams Wood Road Beaconsfield Buckinghamshire HP9 1JU |
Director Name | Simon Knight |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 1993) |
Role | Salesman |
Correspondence Address | 73 Chestnut Grove Balham London SW12 8JF |
Secretary Name | Francois Louis Brounais |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 22 Egams Wood Road Beaconsfield Bucks |
Secretary Name | Julie Ann Sibley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 1995) |
Role | Company Director |
Correspondence Address | 25 Kirkdale Sydenham London SE26 4BT |
Secretary Name | Colin Babb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 1996) |
Role | Secretary |
Correspondence Address | The School House Hulcott Aylesbury Buckinghamshire HP22 5AX |
Registered Address | 79 Knightsbridge London SW1X 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 November 1998 | Dissolved (1 page) |
---|---|
26 August 1998 | Completion of winding up (1 page) |
5 August 1997 | Order of court to wind up (1 page) |
19 February 1997 | Company name changed city space (uk) LIMITED\certificate issued on 20/02/97 (2 pages) |
10 February 1997 | Return made up to 20/09/96; full list of members (7 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (13 pages) |
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | New secretary appointed (2 pages) |
5 August 1996 | Registered office changed on 05/08/96 from: douglas house east street tonbridge kent TN9 1HP (1 page) |
13 April 1996 | Full accounts made up to 31 December 1994 (14 pages) |
15 January 1996 | Return made up to 20/09/95; no change of members (6 pages) |
7 August 1995 | Director resigned (2 pages) |
5 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 May 1995 | Particulars of mortgage/charge (8 pages) |