East Grinstead
West Sussex
RH19 2AP
Director Name | Harry Edward Maber |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 19 March 1996) |
Role | Accountant |
Correspondence Address | 54 Bradmore Way Coulsdon Surrey CR5 1PB |
Secretary Name | Mr Adrian Spencer Allworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 19 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nonsuch Cottage Lowdells Lane East Grinstead West Sussex RH19 2AP |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | St Andrews House 20 St Andrew Street London EC4A 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
19 March 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |
12 July 1995 | Receiver's abstract of receipts and payments (6 pages) |
5 April 1995 | Receiver's abstract of receipts and payments (6 pages) |