Bisham
Marlow
Buckinghamshire
SL7 1RY
Secretary Name | Ms Melanie Rachel Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 1996(5 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 May 1997) |
Role | Chartered Secretary |
Correspondence Address | 1 The Green Bisham Marlow Buckinghamshire SL7 1RY |
Director Name | George Marsden Smith |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1996(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 13 May 1997) |
Role | Solicitor |
Correspondence Address | 71 Brodrick Road London SW17 7DX |
Director Name | Mr George Ronald Sheppard |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Ashley Avenue Barkingside Ilford Essex IG6 2JE |
Secretary Name | Mrs Nora Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Ashley Avenue Barkingside Ilford Essex IG6 2JE |
Director Name | Christopher Henry Horn |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(4 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 February 1996) |
Role | Company Director |
Correspondence Address | 214 Abbots Way North Shields Tyne & Wear NE29 8LR |
Secretary Name | Hazel Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(4 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 February 1996) |
Role | Company Director |
Correspondence Address | 17 Whitley Road Whitley Bay Tyne & Wear NE26 2EW |
Director Name | Geoffrey Gitter |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(5 years after company formation) |
Appointment Duration | 4 months (resigned 24 June 1996) |
Role | Deputy Secretary Thorn Emi Plc |
Correspondence Address | 19 The Greenway Rayners Lane Pinner Middlesex HA5 5DR |
Registered Address | 4 Tenterden Street London W1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
10 November 1996 | Application for striking-off (1 page) |
11 July 1996 | Company name changed T. horn group LIMITED\certificate issued on 12/07/96 (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Director resigned (1 page) |
12 March 1996 | Return made up to 12/02/96; full list of members (6 pages) |
5 March 1996 | Secretary resigned (1 page) |
5 March 1996 | New secretary appointed;new director appointed (2 pages) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | New director appointed (7 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: 56 ashley avenue barkingside essex IG6 2JE (1 page) |
20 November 1995 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
29 March 1995 | Return made up to 12/02/95; full list of members (6 pages) |