Birdham
Chichester
West Sussex
PO20 7BY
Director Name | Mr Richard Guy Anniss |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1996(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Limehurst Shipley Horsham West Sussex RH13 8PR |
Director Name | Mr Richard Guy Anniss |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Limehurst Shipley Horsham West Sussex RH13 8PR |
Director Name | Mr Christopher Peter Beresford Horsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Tidemark Spinney Lane Itchenor Chichester West Sussex PO20 7DJ |
Secretary Name | Richard Anthony Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Sunnymead Cottage Bradford Farm Witchampton Dorset BH21 5BX |
Director Name | Mr Richard Bentley Dashwood Lang |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(3 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blendworth Farmhouse Blendworth Farmhouse Blendworth Horndean Hampshire PO8 0AG |
Secretary Name | Mr Paul Joseph Bernard Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(3 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 June 1993) |
Role | Company Director |
Correspondence Address | 16 Harvey Crescent Warsash Southampton Hampshire SO31 9TA |
Registered Address | Craven House Northumberland Avenue London WC2N 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
26 October 1998 | Application for striking-off (1 page) |
20 July 1998 | Return made up to 20/06/98; no change of members (7 pages) |
24 November 1997 | Company name changed ian proctor metal masts LIMITED\certificate issued on 25/11/97 (2 pages) |
24 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: duncan road swanwick southampton hampshire SO31 1ZQ (1 page) |
1 July 1997 | Return made up to 20/06/97; full list of members (7 pages) |
30 August 1996 | New director appointed (3 pages) |
13 August 1996 | Director resigned (1 page) |
8 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
20 June 1996 | Return made up to 20/06/96; no change of members (5 pages) |
1 August 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
14 July 1995 | Return made up to 20/06/95; no change of members (6 pages) |