Lincoln's Inn
London
WC2A 3QG
Director Name | Glenn Edward Davis |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 March 1996(4 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 18 March 1997) |
Role | Company Director |
Correspondence Address | 89 Ripley Hill Road Concord Massachusetts 01742 |
Director Name | Charles Milton Leighton |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 March 1996(4 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 18 March 1997) |
Role | Company Director |
Correspondence Address | 1 Vaughn Hill Road Bolton Massachusetts 01740 |
Director Name | George Robert Tod |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 March 1996(4 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 18 March 1997) |
Role | Company Director |
Correspondence Address | 116 Estabrook Road Concord Massachusetts 01742 |
Director Name | Justin Metcalf |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 December 1993) |
Role | Consultant |
Correspondence Address | 25 Coniger Road London SW6 3TB |
Director Name | Mr David Paul Barnard |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1992(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 September 1994) |
Role | Company Director |
Correspondence Address | 2087 Baaemar Road Oakland California 94602 United States |
Director Name | Mr Dennis Wayne Colbert |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 30 April 1993) |
Role | Retail Executive |
Correspondence Address | 5998 Westover Drive Oakland California 9461 Foreign |
Director Name | Dexter Corwin Tight |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1992(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 March 1996) |
Role | Private Consultant |
Correspondence Address | 170 Wildwood Way Woodside California 94602 United States |
Director Name | Peter Revers |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 64 Hanken Drive Kentfield Ca 94904 |
Director Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 1995) |
Correspondence Address | 4 John Carpenter Street London EC4Y 0NH |
Registered Address | 10 New Square Lincoln's Inn London WC2A 3QG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 March 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
15 October 1996 | Application for striking-off (1 page) |
26 June 1996 | Accounts for a dormant company made up to 30 April 1996 (8 pages) |
11 June 1996 | Return made up to 05/04/96; no change of members (4 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Director resigned (2 pages) |
11 March 1996 | Resolutions
|
4 March 1996 | Full accounts made up to 30 April 1995 (11 pages) |
30 November 1995 | Full accounts made up to 30 April 1994 (11 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Return made up to 05/04/95; full list of members (8 pages) |
30 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: 4 john carpenter street london ecwy 0NH (1 page) |