Chorleywood
Rickmansworth
Hertfordshire
WD3 4EU
Director Name | Mr Thomas Paul Miller |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 1991(3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 03 June 1997) |
Role | Chartered Ship Broker |
Correspondence Address | 44 Bloomfield Terrace London SW1W 8PQ |
Director Name | Capt Peter James Swift |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 1991(3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 03 June 1997) |
Role | Master Mariner |
Correspondence Address | 59 Barwell Way Witham Essex CM8 2TY |
Secretary Name | Mr Dennis John Layzell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 1991(3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 03 June 1997) |
Role | Company Secretary/Chartered Accountant |
Correspondence Address | Nutscale Chorleywood Road Chorleywood Rickmansworth Hertfordshire WD3 4EU |
Director Name | Mr Stephen James Briody |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(1 month after company formation) |
Appointment Duration | 2 months (resigned 06 November 1991) |
Role | Trainee Solicitor |
Correspondence Address | 341 Cann Hall Road London E11 3NL |
Director Name | Mr Alan Joseph Ryan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 1991(1 month after company formation) |
Appointment Duration | 2 months (resigned 06 November 1991) |
Role | Trainee Solicitor |
Correspondence Address | 142 Lexham Gardens London W8 6JE |
Secretary Name | Mr Stephen James Briody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(1 month after company formation) |
Appointment Duration | 2 months (resigned 06 November 1991) |
Role | Trainee Solicitor |
Correspondence Address | 341 Cann Hall Road London E11 3NL |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1991(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1991(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1991(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Registered Address | St Pauls House Warwick Lane London EC4P 4BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
17 December 1996 | Application for striking-off (1 page) |
13 August 1996 | Return made up to 07/08/96; no change of members (4 pages) |
26 February 1996 | Full accounts made up to 31 December 1995 (6 pages) |
25 August 1995 | Return made up to 07/08/95; full list of members (6 pages) |