Wallington
Surrey
SM6 9NH
Director Name | Mr Simon Troy |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1991(1 year after company formation) |
Appointment Duration | 5 years, 4 months (closed 09 July 1996) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 16 Arcadia Road Istead Rise Meopham Gravesend Kent DA13 9EH |
Secretary Name | Andrew Leslie Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1991(1 year after company formation) |
Appointment Duration | 5 years, 4 months (closed 09 July 1996) |
Role | Company Director |
Correspondence Address | 47 Alington Grove Wallington Surrey SM6 9NH |
Director Name | Mr Michael Griffin Carroll |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 1994) |
Role | Engineer |
Correspondence Address | 24 Queens Approach Uckfield East Sussex TN22 1RU |
Director Name | Nicholas John Beresford Drukker |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 1994) |
Role | Solicitor |
Correspondence Address | 26 The Crosspath Radlett Hertfordshire WD7 8HN |
Director Name | Mr Jon May |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 1994) |
Role | Data Processing Supervisor |
Correspondence Address | 28 Oxford Court Chelmsford Essex CM2 6AX |
Director Name | Mr Michael Price |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 1994) |
Role | British Rail Clerical Supervisor |
Correspondence Address | 3 Archer Road Folkestone Kent CT19 5SA |
Director Name | Mr Geoffrey Herman Reber |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 1994) |
Role | Electronic Design Engineer |
Correspondence Address | 20 Moorholme Woking Surrey GU22 7QZ |
Director Name | Mr Martin Stables |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 1994) |
Role | Chartered Engineer |
Correspondence Address | 19 Chalet Close Bexley Kent DA5 2EZ |
Director Name | Mr Geoffrey Hersee Thompson |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 1994) |
Role | Company Director |
Correspondence Address | Clayhanger Pine Grove Bishops Stortford Hertfordshire CM23 5NR |
Director Name | Mr John Thornton |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 1993) |
Role | Retired |
Correspondence Address | 44 Raymond Road Slough Berkshire SL3 8LW |
Director Name | Mr William Stanley Trite |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 1994) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 25 Swanbrook Mews Kings Road Swanage Dorset BH19 1HR |
Director Name | Mr Stephen Gregory Walters |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 1994) |
Role | British Telecom Engineer |
Correspondence Address | 2 Elmfield Close Kingswood Bristol Avon BS15 2TA |
Director Name | Mr Nigel Woodward |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 1992) |
Role | Teacher |
Correspondence Address | 132 Cutlers Place Colehill Wimborne Dorset BH21 2HZ |
Director Name | Mr Michael William Wright |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 1994) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 19 Northampton Road Bromham Bedford Bedfordshire MK43 8QB |
Director Name | Mr John Michael Mullins |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 November 1994) |
Role | Senior Lecturer |
Correspondence Address | 61 St Johns Road Slough Berkshire SL2 5EZ |
Registered Address | 161 Cheapside London EC2V 6ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 31 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
9 July 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 1996 | First Gazette notice for voluntary strike-off (1 page) |
7 February 1996 | Application for striking-off (1 page) |
27 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
24 March 1995 | Ad 29/11/94--------- £ si 2@250 (2 pages) |
13 March 1995 | Return made up to 24/02/95; bulk list available separately (8 pages) |