Bow
London
E3 2SJ
Secretary Name | Miss Claire Ann Ballard |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1993(1 year, 5 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Secretary |
Correspondence Address | 43 Sevenoaks Close Romford Essex RM3 7EE |
Director Name | Trevor Paul Burgess |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 1993) |
Role | Health Club Owner |
Correspondence Address | 4 Florentine House Ilford Essex IG1 4BQ |
Director Name | Paul Royston Foley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 June 1992) |
Role | Health Club Director |
Correspondence Address | 3 Hobart Road Wareham Essex RM1 5NH |
Secretary Name | Trevor Paul Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | 4 Florentine House Ilford Essex IG1 4BQ |
Director Name | Mr Gary Vellop |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 June 1993) |
Role | Manager |
Correspondence Address | 14 Mayfield Road Dagenham Essex RM8 1XR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Instintive Trading Ltd 207 -211 Bow Rd Bow London. E3 2SJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow East |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
17 April 1997 | Dissolved (1 page) |
---|---|
17 January 1997 | Return of final meeting of creditors (9 pages) |
24 May 1995 | Appointment of a liquidator (2 pages) |