Kew
Richmond
Surrey
TW9 3DQ
Secretary Name | Jonathan Edward Vasey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1997(5 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 10 February 1998) |
Role | Company Director |
Correspondence Address | Fieldview Cottage Bailes Lane Normandy Guildford Surrey GU3 2AX |
Secretary Name | Mrs Phyllis Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 11 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 17 Park Rise Harpenden Hertfordshire AL5 3AP |
Director Name | Mr Nigel William Hewitt Bramwell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Bramwell Coombe Farm Coombe Lane Knaphill High Wycombe Buckinghamshire HP14 4QR |
Director Name | Roger Eric Frye |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Ashley House 68 Ashley Park Avenue Walton On Thames Surrey KT12 1EU |
Director Name | Gary Victor Hellyer |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 January 1997) |
Role | Company Executive |
Correspondence Address | 3a The Ridgeway Mill Hill London NW7 1RS |
Secretary Name | David John Bultitude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | Telephone House 54-56 Vicarage Road Watford Hertfordshire WD1 8EN |
Secretary Name | Christopher William Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1997) |
Role | Secretary |
Correspondence Address | 16 South Drive Sonning Reading RG4 6GB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 203 Lower Richmond Road Richmond Upon Thames Surrey TW9 4LN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 1997 | First Gazette notice for voluntary strike-off (1 page) |
9 September 1997 | Application for striking-off (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
6 January 1997 | Secretary's particulars changed (1 page) |
18 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
14 August 1996 | Director's particulars changed (1 page) |
14 August 1996 | Return made up to 08/08/96; full list of members
|
15 July 1996 | Return made up to 08/08/95; no change of members (6 pages) |
9 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
4 January 1996 | Full accounts made up to 31 December 1994 (18 pages) |
17 November 1995 | Company name changed independent phone rentals limite d\certificate issued on 20/11/95 (4 pages) |
14 November 1995 | Director resigned (2 pages) |
24 October 1995 | Nc inc already adjusted 01/04/92 (1 page) |
24 October 1995 | Resolutions
|
10 October 1995 | Secretary resigned;new secretary appointed (2 pages) |