London
EC2M 4TP
Director Name | Mr Lee Reginald Dean |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 January 1992) |
Role | Sales Director |
Correspondence Address | Oakglenn 10 Broadwood Avenue Ruislip Middlesex HA4 7XR |
Secretary Name | Miss Jennifer Christine Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(1 year after company formation) |
Appointment Duration | 6 months (resigned 02 January 1992) |
Role | Company Director |
Correspondence Address | 45 The Drive Westcliff On Sea Essex SS0 8PL |
Secretary Name | Miss Jennifer Jane Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 1993) |
Role | Company Director |
Correspondence Address | Enfield Lodge 13 Stratheden Road Blackheath London SE3 7TH |
Director Name | Mrs Judith Elizabeth Souster |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 8 Wilders Close Woking Surrey GU21 3HA |
Director Name | Nicholas Andrew Thomas |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 June 1994) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lakenheath Tilford Road Farnham Surrey GU10 2EB |
Director Name | Keith Steven Gilbey |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 April 1994) |
Role | General Manager |
Correspondence Address | 62c St Johns Grove London N19 5RP |
Registered Address | Stoy Hayward Benificial Building 28 Paradise Circus Birmingham EC2M 4TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
18 November 1998 | Dissolved (1 page) |
---|---|
18 August 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
17 July 1997 | Liquidators statement of receipts and payments (5 pages) |
22 January 1997 | Liquidators statement of receipts and payments (5 pages) |
24 July 1996 | Liquidators statement of receipts and payments (5 pages) |
18 January 1996 | Liquidators statement of receipts and payments (5 pages) |
8 August 1995 | Liquidators statement of receipts and payments (8 pages) |
14 September 1993 | Return made up to 03/07/93; no change of members (5 pages) |
6 August 1992 | Return made up to 03/07/92; no change of members
|
1 November 1991 | Return made up to 03/07/91; full list of members (5 pages) |