Shawford
Winchester
Hampshire
SO21 2BY
Secretary Name | Mr David John Bryant |
---|---|
Nationality | English |
Status | Current |
Appointed | 03 February 1994(2 years, 5 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | North Houghton Mill Stockbridge Hants SO20 6LF |
Director Name | Mr John Robert D'Silva |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 September 1996) |
Role | Commercial Director |
Correspondence Address | 150 Tavistock Road Fleet Hampshire GU13 8HG |
Secretary Name | Richard John Llewellyn Eatwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 February 1994) |
Role | Company Director |
Correspondence Address | Ranmore Beech Avenue Effingham Leatherhead Surrey KT24 5PJ |
Director Name | Breams Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Director Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 November 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
14 March 1999 | Dissolved (1 page) |
---|---|
14 December 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
6 October 1998 | Liquidators statement of receipts and payments (5 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: avebury house st peter street winchester hampshire S023 8BN (1 page) |
8 April 1998 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | Liquidators statement of receipts and payments (5 pages) |
18 October 1996 | Resolutions
|
18 October 1996 | Appointment of a voluntary liquidator (2 pages) |
9 October 1996 | Director resigned (1 page) |
27 September 1996 | Company name changed inovex technology marketing limi ted\certificate issued on 27/09/96 (2 pages) |
22 November 1995 | Accounting reference date extended from 30/11 to 31/05 (1 page) |
6 September 1995 | Return made up to 03/09/95; full list of members (6 pages) |
3 May 1995 | Full accounts made up to 30 November 1994 (11 pages) |