Benhams Lane
Greatham
Hampshire
GU33 6BA
Director Name | Mr Richard Eldred Eshelby |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1995(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 28 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leylands Farm Leylands Lane Abinger Common Dorking Surrey RH5 6JU |
Director Name | Susan O'Mahony |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 288 Latymer Court Hammersmith Road London W6 7LD |
Secretary Name | Miss Elizabeth Croker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(11 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 27 May 1992) |
Role | Company Director |
Correspondence Address | 45-51 Whitfield Street London W1P 5RJ |
Secretary Name | Miss Elizabeth Croker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(11 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 27 May 1992) |
Role | Company Director |
Correspondence Address | 45-51 Whitfield Street London W1P 5RJ |
Secretary Name | Paul John Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 08 June 1992) |
Role | Company Director |
Correspondence Address | 45-51 Whitfield Street London W1P 5RJ |
Director Name | Nicholas Paul Bastian |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 August 1995) |
Role | Solicitor |
Correspondence Address | Penguin Wargrave Road Henley On Thames Oxfordshire RG9 3JD |
Secretary Name | Susan O'Mahony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 August 1995) |
Role | Company Director |
Correspondence Address | 45-51 Whitfield Street London W1P 5RJ |
Registered Address | Applemarket House N7 Union Street Kingston Upon Thames Surrey KT1 1RP |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
23 May 1997 | Application for striking-off (1 page) |
12 March 1997 | Full accounts made up to 30 June 1996 (8 pages) |
3 June 1996 | Return made up to 27/05/96; full list of members
|
19 March 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: 45-51 whitfield street london W1P 5RJ (1 page) |
9 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 September 1995 | Director resigned;new director appointed (4 pages) |
5 June 1995 | Return made up to 27/05/95; no change of members (8 pages) |