Claygate
Esher
Surrey
KT10 0DT
Secretary Name | Mr Malcolm John Rheinlander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1991(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (closed 30 January 1996) |
Role | Company Director |
Correspondence Address | 65 Telegraph Lane Claygate Esher Surrey KT10 0DT |
Secretary Name | Charles Andrew Bartram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(2 days after company formation) |
Appointment Duration | 1 month (resigned 27 March 1991) |
Role | Company Director |
Correspondence Address | 27 Heathville Road London N19 3AL |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 2 Lower Teddington Road Kingston Upon Thames Surrey KT1 4ER |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Latest Accounts | 28 February 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
30 January 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 1995 | First Gazette notice for voluntary strike-off (2 pages) |
10 April 1995 | Accounts for a small company made up to 28 February 1994 (8 pages) |