Pitmedden
Udny
Aberdeenshire
AB41 0GF
Scotland
Secretary Name | Anne Jepp |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1995(3 years, 10 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 13 Hillside Pitmedden Ellon Aberdeenshire AB41 0GE Scotland |
Director Name | Michael Phillip Jepp |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 1995) |
Role | None Director |
Correspondence Address | 13 Hillside Pitmedden Udny Aberdeenshire AB41 0GE Scotland |
Director Name | Mr Richard Anthony O'Dowd |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 97 Keithleigh Gardens Pitmedden Udny Aberdeenshire AB41 0GF Scotland |
Secretary Name | Michael Phillip Jepp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 13 Hillside Pitmedden Udny Aberdeenshire AB41 0GE Scotland |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | PO Box 555 30 Eastbourne Terrace London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 August 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
3 October 1997 | Dissolved (1 page) |
---|---|
3 July 1997 | Liquidators statement of receipts and payments (5 pages) |
3 July 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 September 1996 | Resolutions
|
4 September 1996 | Appointment of a voluntary liquidator (1 page) |
22 August 1996 | Registered office changed on 22/08/96 from: 51 norwood high street london SE27 9JS (1 page) |
31 January 1996 | Registered office changed on 31/01/96 from: 83 applegarth fieldway new addington croydon surrey.CR0 9DD (1 page) |
4 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 September 1995 | Director resigned (2 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
23 May 1995 | Return made up to 10/04/95; full list of members (6 pages) |