Elvetham
Hook
Hampshire
RG27 8BE
Secretary Name | Mr Stewart Keeble Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1996(6 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 08 April 1997) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 28 Upper Holland Road Sutton Coldfield West Midlands B72 1SU |
Director Name | Mr Michael William Jarvis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 31 March 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 College Lane London NW5 1BJ |
Secretary Name | David John Whistance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 4 Ardlui Road London SE27 9HP |
Director Name | Hon Ian Henry Calthorpe Lawson Johnston |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years after company formation) |
Appointment Duration | -1 years (resigned 06 March 1991) |
Role | Company Director |
Correspondence Address | Coombe Slade Farm Brailes Banbury Oxfordshire OX15 5AF |
Secretary Name | Fiona Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(2 years after company formation) |
Appointment Duration | -1 years (resigned 07 March 1991) |
Role | Company Director |
Correspondence Address | 50 Horsebrass Drive Connaughton Bagshot Surrey GU1 5HD |
Director Name | Mr Nigel Rohan Thompson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(3 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 April 1996) |
Role | Chartered Surveyor |
Correspondence Address | 16 Norfolk Road Edgbaston Birmingham B15 3SN |
Secretary Name | Mr Stephen Michael Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 October 1996) |
Role | Company Director |
Correspondence Address | 16 Norfolk Road Edgbaston Birmingham B15 3SN |
Registered Address | Rotherwick House 3 Thomas More Street London E1 9YX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 5 April 1996 (28 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
8 April 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 1996 | First Gazette notice for voluntary strike-off (1 page) |
13 November 1996 | Accounts for a dormant company made up to 5 April 1996 (2 pages) |
29 October 1996 | New secretary appointed (2 pages) |
29 October 1996 | Application for striking-off (1 page) |
29 October 1996 | Secretary resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
25 March 1996 | Return made up to 21/02/96; no change of members (5 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
24 May 1995 | Accounts for a dormant company made up to 5 April 1995 (3 pages) |