Henley-On-Thames
Oxfordshire
RG9 4NR
Director Name | Bruce Marcus Alexander Law |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1994(3 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 September 1998) |
Role | Company Director |
Correspondence Address | 106 Ashley Road Walton On Thames Surrey KT12 1HP |
Secretary Name | Bruce Marcus Alexander Law |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1994(3 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 September 1998) |
Role | Company Director |
Correspondence Address | 106 Ashley Road Walton On Thames Surrey KT12 1HP |
Director Name | Mrs Candida Mary Coldwell |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Wayside Silchester Road Little London Basingstoke Hampshire RG26 5EP |
Director Name | Iain Michael Andrew Macpherson |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Accountant |
Correspondence Address | Crossley House Albury Heath Guildford Surrey GU5 9DD |
Director Name | Iain Michael Andrew Macpherson |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1993(2 years after company formation) |
Appointment Duration | 1 year (resigned 06 March 1994) |
Role | Accountant |
Correspondence Address | Crossley House Albury Heath Guildford Surrey GU5 9DD |
Secretary Name | Iain Michael Andrew Macpherson |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1993(2 years after company formation) |
Appointment Duration | 1 year (resigned 06 March 1994) |
Role | Accountant |
Correspondence Address | Crossley House Albury Heath Guildford Surrey GU5 9DD |
Secretary Name | Iain Michael Andrew Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1993(2 years after company formation) |
Appointment Duration | 1 year (resigned 06 March 1994) |
Role | Accountant |
Correspondence Address | Crossley House Albury Heath Guildford Surrey GU5 9DD |
Director Name | Bruce Marcus Alexander Law |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 06 March 1993) |
Role | Company Director |
Correspondence Address | 106 Ashley Road Walton On Thames Surrey KT12 1HP |
Secretary Name | Bruce Marcus Alexander Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 06 March 1993) |
Role | Company Director |
Correspondence Address | 106 Ashley Road Walton On Thames Surrey KT12 1HP |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 March 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Greenword House 4 - 7 Salisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 October 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
13 July 1997 | Director's particulars changed (1 page) |
21 April 1997 | Return made up to 06/03/97; full list of members (6 pages) |
21 October 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
17 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
22 April 1996 | Return made up to 06/03/96; full list of members (6 pages) |
8 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
21 April 1995 | Return made up to 06/03/95; full list of members (16 pages) |