Luckington
Chippenham
Wiltshire
SN14 6PF
Director Name | Mr John Russell Lord |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 21 January 1993(2 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 21 January 1997) |
Role | Exploration Manager |
Correspondence Address | The Grooms House Thaldron Castle Navan County Meath Ireland |
Secretary Name | Mr Roger Hayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(5 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 21 January 1997) |
Role | Financial Director |
Correspondence Address | 6 Rectory Grange Rochester Kent ME1 3EW |
Director Name | Michael William Dixon |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 28 September 1992) |
Role | Company Director |
Correspondence Address | 6 Highdrive Oxshott Surrey KT22 0NH |
Director Name | Mr Alan David Munt |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 September 1991(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 1993) |
Role | Geologist |
Correspondence Address | The Grooms House Ratealdron Castle Navan County Meath Irish |
Director Name | Dr Don Oswald Zimmerman |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 September 1991(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 July 1993) |
Role | Executive General Manager |
Correspondence Address | 17 Barlow Street Clayfield Queensland Qld4011 Foreign |
Secretary Name | Mr Michael Gladwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Fladmere Cottage 95 The Street Mereworth Maidstone Kent ME18 5LU |
Registered Address | Botany Road Northfleet Gravesend Kent DA11 9BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 25 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 January 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
6 August 1996 | Application for striking-off (1 page) |
28 December 1995 | Secretary resigned (2 pages) |
28 December 1995 | New secretary appointed (2 pages) |
6 October 1995 | Return made up to 26/09/95; no change of members (6 pages) |
6 October 1995 | Accounts for a dormant company made up to 25 June 1995 (6 pages) |