Maynards Green
East Sussex
TN21 0BU
Director Name | Mr Clifford John Burr |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1993(2 years after company formation) |
Appointment Duration | 4 years (closed 28 October 1997) |
Role | Computer Specialist |
Country of Residence | England |
Correspondence Address | Beechlands Maynards Green East Sussex TN21 0BU |
Director Name | Penelope Anne Winter |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1993(2 years after company formation) |
Appointment Duration | 4 years (closed 28 October 1997) |
Role | Recruitment Consultant |
Correspondence Address | 66 Catherine Howard House Queens Reach Creek Road East Molesey Surrey KT8 9DE |
Director Name | Mr Clifford John Burr |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991 |
Appointment Duration | 12 months (resigned 30 September 1992) |
Role | Computer Specialist |
Country of Residence | England |
Correspondence Address | Beechlands Maynards Green East Sussex TN21 0BU |
Director Name | Lawrence Siteman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991 |
Appointment Duration | 12 months (resigned 30 September 1992) |
Role | Computer Consultant |
Correspondence Address | 79 Lincoln Avenue Twickenham Middlesex TW2 6NH |
Director Name | Ms Penelope Anne Winter |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991 |
Appointment Duration | 12 months (resigned 30 September 1992) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Beechlands Maynards Green East Sussex TN21 0BU |
Secretary Name | Ms Penelope Anne Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991 |
Appointment Duration | 12 months (resigned 30 September 1992) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Beechlands Maynards Green East Sussex TN21 0BU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Northumberland House 303-306 High Holborn London WC1V 7JZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
7 January 1997 | Voluntary strike-off action has been suspended (1 page) |
3 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
13 February 1996 | Voluntary strike-off action has been suspended (1 page) |
23 January 1996 | First Gazette notice for voluntary strike-off (1 page) |
7 December 1995 | Application for striking-off (1 page) |
20 March 1995 | Company name changed selective decisions LIMITED\certificate issued on 21/03/95 (4 pages) |