Lewknor
Oxfordshire
OX9 5TL
Secretary Name | Mr Philip Walter Durrance |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1993(2 years, 2 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hamilton Gardens St Johns Wood London NW8 9PU |
Director Name | Mr Simon Frederick Sloane |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 1993) |
Role | Businessman |
Correspondence Address | Fairhill House Milkhouse Water Pewsey Wiltshire SN9 5JY |
Director Name | Geoffrey Stuart Ross |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 June 1991(3 months after company formation) |
Appointment Duration | 10 months (resigned 10 April 1992) |
Role | Businessman |
Correspondence Address | 62 Albany Mansions London SW11 4PQ |
Director Name | Mr Philip Walter Durrance |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 January 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hamilton Gardens St Johns Wood London NW8 9PU |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Peake Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 1993) |
Correspondence Address | Second Floor 1 Sanford Street Swindon Wiltshire SN1 1HJ |
Registered Address | 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 November 1996 | Dissolved (1 page) |
---|---|
19 August 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 August 1996 | Liquidators statement of receipts and payments (7 pages) |
29 February 1996 | Liquidators statement of receipts and payments (5 pages) |
11 October 1995 | Liquidators statement of receipts and payments (10 pages) |
13 April 1995 | Liquidators statement of receipts and payments (10 pages) |