Shawford
Winchester
Hampshire
SO21 2BY
Secretary Name | Mr David John Bryant |
---|---|
Nationality | English |
Status | Current |
Appointed | 03 February 1994(2 years, 8 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Houghton Mill Stockbridge Hants SO20 6LF |
Director Name | Mr John Robert D'Silva |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 25 September 1996) |
Role | Commercial Director |
Correspondence Address | 150 Tavistock Road Fleet Hampshire GU13 8HG |
Secretary Name | Richard John Llewellyn Eatwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 February 1994) |
Role | Solicitor |
Correspondence Address | Ranmore Beech Avenue Effingham Leatherhead Surrey KT24 5PJ |
Director Name | Mr Peter William Phillips Parry |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Newell Rise Apsley Hemel Hempstead Hertfordshire HP3 9UT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 2653 66 Wigmore Street Lodon W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 November 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 May |
11 March 1999 | Dissolved (1 page) |
---|---|
11 December 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 October 1998 | Liquidators statement of receipts and payments (5 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: avebury house st peter street winchester hampshire SO23 8BN (1 page) |
9 April 1998 | Liquidators statement of receipts and payments (5 pages) |
15 October 1997 | Liquidators statement of receipts and payments (5 pages) |
18 October 1996 | Resolutions
|
18 October 1996 | Appointment of a voluntary liquidator (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
27 September 1996 | Company name changed inovex technology group PLC\certificate issued on 27/09/96 (2 pages) |
5 July 1996 | Return made up to 05/06/96; no change of members (4 pages) |
22 November 1995 | Accounting reference date extended from 30/11 to 31/05 (1 page) |
12 June 1995 | Return made up to 05/06/95; full list of members (6 pages) |
8 June 1995 | Amended full group accounts made up to 30 November 1994 (16 pages) |
3 May 1995 | Full group accounts made up to 30 November 1994 (18 pages) |