Richmond
Surrey
TW9 2HQ
Director Name | Keith Robert Chapman |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 28 March 2000) |
Role | Insurance Broker |
Correspondence Address | Callejon De Chitna 5 Bisciadad Desto Domingo Algete Madrid Spain |
Director Name | Peter Frederick Talbot |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 November 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 28 March 2000) |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Aldenholme Ellesmere Road Weybridge Surrey KT13 0JF |
Director Name | Colin Thomas Austin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1993(1 year, 5 months after company formation) |
Appointment Duration | 7 years (closed 28 March 2000) |
Role | I.T.Consultant |
Correspondence Address | 80a Beach Road Howick Auckland New Zealand |
Secretary Name | Mrs Christine Margaret Talbot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1994(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 28 March 2000) |
Role | Secretary |
Correspondence Address | 2 Aldenholme Ellesmere Road Weybridge Surrey KT13 0JF |
Secretary Name | Mrs Dorothy Juliet Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 August 1994) |
Role | Company Director |
Correspondence Address | 33 Pagoda Avenue Richmond Surrey TW9 2HQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ashley House 18/20 George Street Richmond Surrey TW9 1HD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
28 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
26 October 1999 | Application for striking-off (1 page) |
3 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (10 pages) |
5 November 1997 | Return made up to 09/09/97; full list of members (6 pages) |
22 April 1997 | Director's particulars changed (1 page) |
22 April 1997 | Director's particulars changed (1 page) |
18 April 1997 | Return made up to 09/09/96; no change of members
|
18 October 1996 | Full accounts made up to 30 April 1996 (10 pages) |
13 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
22 December 1995 | Return made up to 09/09/95; change of members
|
14 December 1995 | Ad 29/07/94--------- £ si 7667@1 (2 pages) |
14 December 1995 | £ nc 30000/40000 29/07/94 (1 page) |
14 December 1995 | Resolutions
|