Hove
East Sussex
BN3 6LN
Secretary Name | Mr Robert Leonard Pinnock |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1991(7 months, 2 weeks after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Financial Director |
Correspondence Address | 54 Hove Park Road Hove East Sussex BN3 6LN |
Director Name | Mr Ian David Sishton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1992(1 year after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Oakfield Court Road Tunbridge Wells Kent TN2 4TL |
Director Name | Mr Christopher John Richard Mandale |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1995(4 years, 10 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Dalkeith 5 Burney Avenue Surbiton Surrey KT5 8DF |
Director Name | Mr Christopher John Howes |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Sterndale Road London W14 0HU |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Mr Michael John Charles Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 71 Nightingale Lane Hornsey London N8 7RA |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Mr Michael John Charles Austin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 October 1991) |
Role | Company Director |
Correspondence Address | 71 Nightingale Lane Hornsey London N8 7RA |
Director Name | Mr Ian David Sishton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 February 1994) |
Role | Company Director |
Correspondence Address | 11a Milton Road Highgate London N6 5QD |
Secretary Name | Mr Robert Leonard Pinnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 21 February 1994) |
Role | Company Director |
Correspondence Address | 54 Hove Park Road Hove East Sussex BN3 6LN |
Registered Address | 6-10 Cambridge Terrace Regents Park London NW1 4JW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 July 1997 | Dissolved (1 page) |
---|---|
1 May 1997 | Certificate of removal of voluntary liquidator (1 page) |
25 April 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 April 1997 | Liquidators statement of receipts and payments (5 pages) |
14 January 1997 | Liquidators statement of receipts and payments (5 pages) |
14 August 1996 | Liquidators statement of receipts and payments (5 pages) |
3 April 1996 | Liquidators statement of receipts and payments (5 pages) |
15 February 1996 | Appointment of a voluntary liquidator (1 page) |