Yateley
Hampshire
GU46 6BW
Director Name | Peter Lawrence Aldous |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1995(4 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 14 October 1997) |
Role | Secretary |
Correspondence Address | Deben Lodge Harlow Road Roydon Essex CM19 2HE |
Director Name | Mr Stephen John Gardner |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1995(4 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 14 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Windrush Avenue Brickhill Bedford Bedfordshire MK41 7BS |
Director Name | Mr Barry Aubrey Anysz |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 April 1993) |
Role | Investment Fund Mana |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wigton Chase Wigton Lane Leeds West Yorkshire LS17 8SG |
Director Name | Michael John Dickinson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(5 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 19 October 1991) |
Role | Chartered Accountant |
Correspondence Address | Chiddingfold Cottage Northfield Lane Highburton Huddersfield West Yorkshire HD8 0QT |
Secretary Name | Michael John Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(5 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 19 October 1991) |
Role | Chartered Accountant |
Correspondence Address | Chiddingfold Cottage Northfield Lane Highburton Huddersfield West Yorkshire HD8 0QT |
Secretary Name | Mr Peter Harold Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 April 1993) |
Role | Accountant |
Correspondence Address | 15 Clifton Drive Marple Stockport Cheshire SK6 6PP |
Director Name | Frank Burns Vipond |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 125 Regent Street Lostock Bolton BL6 4DX |
Director Name | David Brian Twiggs |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 April 1993(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 October 1995) |
Role | Company Director |
Correspondence Address | 12 Barnard Close Yatton Bristol Avon BS19 4HZ |
Secretary Name | Paul Joseph Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(2 years after company formation) |
Appointment Duration | 12 months (resigned 14 April 1994) |
Role | Company Director |
Correspondence Address | 25 Alcester Road Feckenham Redditch Worcestershire B96 6JD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Orion House 5 Upper St Martins Lane London WC2H 9EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
10 October 1995 | New director appointed (6 pages) |
10 October 1995 | Director resigned;new director appointed (4 pages) |