Cill Airne
Co Kerry
Republic Of Ireland
Irish
Director Name | Brian Steven Schneider |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1994(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 27 August 2002) |
Role | Company Director |
Correspondence Address | 50 Regents Park Road London NW1 7SX |
Secretary Name | Brian Steven Schneider |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 1996(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 27 August 2002) |
Role | Secretary |
Correspondence Address | 50 Regents Park Road London NW1 7SX |
Director Name | Robert Ian Gilchrist |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1994) |
Role | Co Director |
Correspondence Address | 2 West Close Plympton Green E Sussex BN7 3DA |
Director Name | Mr Douglas George Hawkins |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 June 1991(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 January 1992) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Alehouse Farm Bodle Street Hailsham East Sussex BN27 4UB |
Director Name | Mr Ian Edward Stewart May |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cherwell 60a Leybourne Park Kew Gardens Richmond Surrey TW9 3HA |
Secretary Name | Mr Ian Edward Stewart May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherwell 60a Leybourne Park Kew Gardens Richmond Surrey TW9 3HA |
Registered Address | 14-18 Ham Yard London W1D 7DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2002 | Full accounts made up to 30 June 2001 (6 pages) |
28 June 2001 | Return made up to 21/06/01; full list of members
|
13 February 2001 | Registered office changed on 13/02/01 from: 2-5 stedham place london WC1A 1HU (1 page) |
1 February 2001 | Full accounts made up to 30 June 2000 (6 pages) |
25 January 2000 | Full accounts made up to 30 June 1999 (6 pages) |
30 June 1999 | Return made up to 21/06/99; full list of members (8 pages) |
4 March 1999 | Full accounts made up to 30 June 1998 (2 pages) |
14 July 1998 | Return made up to 21/06/98; full list of members (8 pages) |
20 November 1997 | Full accounts made up to 30 June 1997 (2 pages) |
14 July 1997 | Return made up to 21/06/97; full list of members (8 pages) |
17 January 1997 | Full accounts made up to 30 June 1996 (2 pages) |
28 June 1996 | Return made up to 21/06/96; full list of members (8 pages) |
4 June 1996 | Full accounts made up to 30 June 1995 (4 pages) |
14 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 June 1995 | Return made up to 21/06/95; full list of members (6 pages) |