Holyport
Maidenhead
Berkshire
SL6 3LD
Director Name | Mr Iain Grant Nicolson Harris |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1992(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (closed 02 June 1998) |
Role | Company Director |
Correspondence Address | 20 Colinton Road Edinburgh EH10 5EQ Scotland |
Director Name | Mrs Jane Petrie Harris |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1993(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 02 June 1998) |
Role | Company Director |
Correspondence Address | 2o Colinton Road Edinburgh EH10 5DN Scotland |
Secretary Name | Mrs Jane Petrie Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1993(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 02 June 1998) |
Role | Company Director |
Correspondence Address | 2o Colinton Road Edinburgh EH10 5DN Scotland |
Director Name | Terence William Franklin |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(same day as company formation) |
Role | Company Director/Partner |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Horton Close Boulters Lock Maidenhead Berkshire SL6 5PT |
Director Name | Mr Christopher Roger Ing |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(same day as company formation) |
Role | Communications Consultant |
Correspondence Address | 11 Ribstone Road Maidenhead Berkshire SL6 3HJ |
Secretary Name | Mr Christopher Roger Ing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Ribstone Road Maidenhead Berkshire SL6 3HJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | PO Box 698 Titchfield House 69-85 Tabernacle Street London.. EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 December 1997 | Application for striking-off (1 page) |
8 October 1997 | Return made up to 23/09/97; no change of members (4 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
10 October 1996 | Return made up to 23/09/96; no change of members (4 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 October 1995 | Return made up to 23/09/95; full list of members
|
13 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |