London
SE3 0NH
Secretary Name | Iain Leslie Burns Exeter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1992(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 May 1996) |
Role | Company Director |
Correspondence Address | 2 St Germans Place London SE3 0NH |
Director Name | Angela Margaret Exeter |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1995(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 May 1996) |
Role | Administrator |
Correspondence Address | 2 St Germans Place London SE3 0NH |
Director Name | Avram Ben Simon |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cenacle Close West Heath Road London NW3 7UE |
Secretary Name | Angela Margaret Exeter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 July 1992) |
Role | Company Director |
Correspondence Address | Dunvegan 3 Riverwood Lane Chislehurst Kent BR7 5QN |
Website | exetermachinetools.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 808789597 |
Telephone region | Mobile |
Registered Address | 2nd Floor 26-28 Bartholomew Square London EC1V 3QH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 May 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 1996 | First Gazette notice for voluntary strike-off (1 page) |
1 December 1995 | Application for striking-off (1 page) |
28 September 1995 | Director's particulars changed (2 pages) |
28 September 1995 | Secretary's particulars changed (2 pages) |
17 August 1995 | Full accounts made up to 30 September 1994 (12 pages) |