Church Road
Claygate
Surrey
KT10 0JP
Director Name | Keith George Dibble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1992(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 02 June 1998) |
Role | Chartered Secretary |
Correspondence Address | 8 Newcastle Avenue Ilford Essex IG6 3EE |
Secretary Name | Keith George Dibble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 1996(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 June 1998) |
Role | Company Director |
Correspondence Address | 8 Newcastle Avenue Ilford Essex IG6 3EE |
Director Name | Frederick Edwin John Gedge Brackenbury |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moore Street London SW3 2QN |
Director Name | Mr Kenneth Charles Scobie |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 January 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Path Hill House Path Hill Goring Heath Reading Berkshire RG8 7RE |
Secretary Name | Keith George Dibble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 October 1992) |
Role | Company Director |
Correspondence Address | 8 Newcastle Avenue Ilford Essex IG6 3EE |
Director Name | Mr Christopher Hugh Critchlow |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 December 1996) |
Role | Company Director |
Correspondence Address | 45 Solent Road West Hampstead London NW6 1TY |
Director Name | John Robert Sands |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Falcon Lane Norton Stockton On Tees TS20 1LS |
Director Name | Mr Charles John Nicholas Ward |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 April 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacon House Brackley Road Greatworth Banbury Oxfordshire OX17 2DX |
Secretary Name | Mr Anthony Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 The Lane Spinkhill Sheffield South Yorkshire S21 3YF |
Registered Address | 53-54 Brooks Mews London W1Y 2NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 December 1997 | Return made up to 17/07/97; full list of members (7 pages) |
3 December 1997 | Application for striking-off (1 page) |
21 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
24 July 1997 | Director's particulars changed (1 page) |
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | Secretary resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
17 December 1996 | Registered office changed on 17/12/96 from: greenbank hartlepool cleveland TS24 7QS (1 page) |
2 December 1996 | Company name changed brother of pubmaster LIMITED\certificate issued on 03/12/96 (2 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
16 July 1996 | Return made up to 17/07/96; full list of members (22 pages) |
13 June 1996 | Director resigned (1 page) |
5 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: 19 rupert street london W1V 7FS (1 page) |