Long Marston
Stratford Upon Avon
Warwickshire
CV37 8RG
Secretary Name | Peter Ronald Lay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1996(6 years, 3 months after company formation) |
Appointment Duration | 3 months (closed 25 June 1996) |
Role | Company Director |
Correspondence Address | 3 North Street Punnetts Town Heathfield East Sussex TN21 9DT |
Director Name | John Cyril Ellis |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 10 Clare Hill Esher Surrey KT10 9NR |
Director Name | Edward Alexander Logan |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | Upton Hollies The Avenue South Nutfield Surrey RH1 5RY |
Director Name | Jennifer Marsden |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1994) |
Role | Sales Executive |
Correspondence Address | Stone Chats The Street Ash Sevenoaks Kent TN15 7HB |
Director Name | James Bernard Monk |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1995) |
Role | Accountant |
Correspondence Address | 117 Berrylands Surbiton Surrey KT5 8JX |
Secretary Name | James Bernard Monk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 117 Berrylands Surbiton Surrey KT5 8JX |
Secretary Name | Mr Richard David Brennan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 1994(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 19 Saracen Drive Balsall Common Warwickshire CV7 7UA |
Registered Address | McMillan House 54-56 Cheam Common Road Worcester Park Surrey KT4 8RH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Worcester Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 June 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 1996 | Secretary resigned (2 pages) |
10 April 1996 | New secretary appointed (1 page) |
9 January 1996 | First Gazette notice for voluntary strike-off (1 page) |
27 November 1995 | Return made up to 31/10/95; no change of members (6 pages) |
24 November 1995 | Application for striking-off (1 page) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
16 March 1995 | Director resigned;new director appointed (2 pages) |