London
SW19 3PX
Secretary Name | Keith William Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1992(1 year after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 December 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Yewden Manor Mill End Henley Oxon RG9 6JR |
Director Name | Mr Robert Arthur Gilfoyle |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Role | Outplacement Consultant |
Correspondence Address | 30 Rickman Close Woodley Reading Berkshire RG5 3LL |
Secretary Name | Linda Jane Aspey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Role | Outplacement Consultant |
Correspondence Address | 79 Merton Hall Road London SW19 3PX |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Lincoln House 296/302 High Holborn London WC1V 7JH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 August 1996 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
1 May 1995 | Return made up to 11/03/95; no change of members (4 pages) |