Eastbourne
East Sussex
BN22 0LU
Secretary Name | Mr Alistair John Cunningham Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1992(1 year, 8 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 5-6 Courtfield Gardens London SW5 0PA |
Director Name | Sharon Alice Jane Long |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 41 Ashcombe Drive Cooden Bexhill East Sussex TN39 3UL |
Secretary Name | David Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 68 Huggetts Lane Eastbourne East Sussex BN22 0LU |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 May 1992 (31 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
23 May 1998 | Dissolved (1 page) |
---|---|
23 February 1998 | Completion of winding up (1 page) |
7 August 1996 | Order of court to wind up (1 page) |
1 August 1996 | Court order notice of winding up (1 page) |
7 November 1995 | Strike-off action suspended (2 pages) |
29 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |