Harrow
Middlesex
HA1 3EQ
Director Name | Leif Rasmussen |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 15 December 1997(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 25 July 2000) |
Role | General Manager |
Country of Residence | Spain |
Correspondence Address | Club La Santa 241d Tinajo Lanzarote Canary Islands 35560 |
Director Name | Mr Willy Bechmann |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 October 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 15 Art School Yard St Albans Hertfordshire AL1 3YS |
Director Name | Mr Ejlif Krogager |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 October 1991(1 year after company formation) |
Appointment Duration | 3 months (resigned 07 January 1992) |
Role | Company Director |
Correspondence Address | Engvej 16 Tjaereborg 6731 Foreign |
Director Name | Mr Mikael Lunoe |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 October 1991(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 July 1995) |
Role | Company Director |
Correspondence Address | Kollemosevej 6 2840 Holte Denmark |
Secretary Name | Mr Mikael Lunoe |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 08 October 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Kollemosevej 6 2840 Holte Denmark |
Secretary Name | Carol Irene Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 15 July 1995) |
Role | Company Director |
Correspondence Address | 19 Readers Close Dunstable Bedfordshire LU6 1NT |
Director Name | Carol Irene Mann |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1995(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 1997) |
Role | Office Manager |
Correspondence Address | 19 Readers Close Dunstable Bedfordshire LU6 1NT |
Secretary Name | Sophie Elizabeth Elton Crossfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1995(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 August 1996) |
Role | Company Director |
Correspondence Address | 20a Clarence Road Harpenden Hertfordshire AL5 4AH |
Secretary Name | Bethan Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 October 1996) |
Role | Secretary |
Correspondence Address | 33 Hemel Hempstead Road Redbourn St Albans Hertfordshire AL3 7NL |
Registered Address | Hill House 67-71 Lowlands Road Harrow Middlesex HA1 3EQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
25 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2000 | Application for striking-off (1 page) |
16 February 1999 | Return made up to 08/10/98; full list of members (6 pages) |
14 December 1998 | Full accounts made up to 31 October 1998 (11 pages) |
3 March 1998 | Full accounts made up to 31 October 1997 (14 pages) |
16 February 1998 | Return made up to 08/10/97; no change of members (4 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | Director resigned (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: room 2 first floor the priory redbourn st albans hertfordshire AL3 7LZ (1 page) |
5 March 1997 | Full accounts made up to 31 October 1996 (11 pages) |
6 December 1996 | Registered office changed on 06/12/96 from: the grange. 16,St.peter's street. St.albans. Herts. AL1 3NA (1 page) |
13 November 1996 | Return made up to 08/10/96; full list of members
|
1 November 1996 | New secretary appointed (2 pages) |
24 October 1996 | Secretary resigned (1 page) |
13 September 1996 | New secretary appointed (2 pages) |
14 April 1996 | Full accounts made up to 31 October 1995 (10 pages) |
9 November 1995 | Return made up to 08/10/95; no change of members (4 pages) |
15 September 1995 | Director resigned;new director appointed (2 pages) |
15 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1995 | Full accounts made up to 31 October 1994 (10 pages) |