Reigate
Surrey
RH2 0EA
Secretary Name | Dolores McCarthy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 August 1995(4 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 27 August 1996) |
Role | Company Director |
Correspondence Address | 7 Jordan Close Sanderstead Surrey CR2 0JW |
Secretary Name | Mr Peter Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Director Name | Laurie Edward Little |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 05 April 1993) |
Role | Fish Merchant |
Correspondence Address | Easter Quartains Drumoak Banchory Kincardineshire AB31 3EQ Scotland |
Director Name | Robert John Angell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | Badgeley Barn Meadow Rise Bournville Birmingham B30 1UZ |
Secretary Name | Katie Maria Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1995) |
Role | Secretary |
Correspondence Address | 5 Red Lane Cottages Limpsfield Oxted Surrey RH8 0RU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Russia Court East Onega Gate Rotherhithe London SE16 1PR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Surrey Docks |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 August 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 1996 | First Gazette notice for voluntary strike-off (1 page) |
27 March 1996 | Application for striking-off (1 page) |
15 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 September 1995 | Director resigned (2 pages) |
18 April 1995 | Return made up to 26/03/95; no change of members (4 pages) |