Charlton Musgrove
Wincanton
Somerset
BA9 8HW
Secretary Name | Patrick Joseph McKay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 June 1998) |
Role | Pilot |
Correspondence Address | PO Box 17 Luqa Malta |
Director Name | Mr Thomas Leslie Evans |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 3 Colworth Road Sharnbrook Bedford Bedfordshire MK44 1ET |
Director Name | Mr Robert Anthony Hudson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Pooh Corner East Lound Haxsey Doncaster DN9 2LU |
Director Name | Patrick J McKay |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Pax Place Wetherup Street Wetheringsett Stowmarket Suffolk IP14 5QF |
Secretary Name | Ian Michael David Jardine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 163 Abbeville Road London SW4 9JJ |
Secretary Name | Mr Thomas Leslie Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 3 Colworth Road Sharnbrook Bedford Bedfordshire MK44 1ET |
Registered Address | Progress House 404 Brighton Road South Croydon Surrey CR2 6AN |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
14 January 1998 | Application for striking-off (1 page) |
4 December 1997 | Full accounts made up to 31 March 1996 (9 pages) |
17 September 1996 | Return made up to 16/08/96; no change of members (4 pages) |
17 February 1996 | Return made up to 16/08/95; full list of members (6 pages) |
18 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |