Kingston Upon Thames
Surrey
KT1 2TL
Director Name | Mr Peter Lewis Webb |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1995(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 25 February 1997) |
Role | Direct Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Pewley Hill Guildford Surrey GU1 3SN |
Director Name | Mr Peter Lewis Webb |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 January 1994) |
Role | Advertising Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Pewley Hill Guildford Surrey GU1 3SN |
Secretary Name | Lesley Anne Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | Osbrooks Horsham Road Capel Dorking Surrey RH5 5JN |
Director Name | Darby Rita Mary |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 October 1995) |
Role | Company Director |
Correspondence Address | 37 The Glebe Ewhurst Cranleigh Surrey GU6 7PY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Rolls House 7 Rolls Buildings Fetter Lane London EC4A 1NH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
25 February 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
15 November 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | Return made up to 22/05/95; full list of members (12 pages) |