Stanmore
Middlesex
HA7 3SB
Secretary Name | Suzanne Patricia Conway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 1998(6 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 27 April 1999) |
Role | Company Director |
Correspondence Address | 16 Ashdale Grove Stanmore Middlesex HA7 3SB |
Director Name | Mr Robin Nigel Smith |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 1993) |
Role | Finance Broker |
Country of Residence | England |
Correspondence Address | Gower House 7 Lambridge Wood Road Henley On Thames Oxfordshire RG9 3BP |
Director Name | Mrs Jennifer Ann Kerry |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 November 1993) |
Role | Commercial Director |
Correspondence Address | 73 Alderbrook Road Solihull West Midlands B91 1NS |
Director Name | Mr Peter Jonathon Ford |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 August 1996) |
Role | Managing Director |
Correspondence Address | Oak Tree Cottage Breach Oak Lane Corley Warwickshire CV7 8AU |
Secretary Name | Mr Robin Nigel Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 April 1992) |
Role | Finance Broker |
Country of Residence | England |
Correspondence Address | Gower House 7 Lambridge Wood Road Henley On Thames Oxfordshire RG9 3BP |
Secretary Name | Mrs Jennifer Ann Kerry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 November 1993) |
Role | Company Director |
Correspondence Address | 73 Alderbrook Road Solihull West Midlands B91 1NS |
Director Name | David Vaughan Williams |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 1996) |
Role | Operations Director |
Correspondence Address | 19 Perryford Drive Solihull West Midlands B91 3XE |
Secretary Name | David Vaughan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 April 1996) |
Role | Operations Director |
Correspondence Address | 19 Perryford Drive Solihull West Midlands B91 3XE |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Mr Colin John Grant |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 30 Britton Street London EC1M 5NW |
Director Name | Daniel Wettreich |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 1996(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 June 1998) |
Role | Company Director |
Correspondence Address | 6959 Arapaho Suite 122 Dallas Texas 75248 |
Secretary Name | Mr Colin John Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 30 Britton Street London EC1M 5NW |
Secretary Name | Stuart Graham Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(5 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rennets Close London SE9 2NQ |
Secretary Name | Jeanette Fitzgerald |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 December 1997(6 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 January 1998) |
Role | Attorney |
Correspondence Address | 3000 Morning Dove Lane McKinney 75070 Texas Usa Foreign |
Secretary Name | Keith Christopher George Foulser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 February 1998) |
Role | Accountant |
Correspondence Address | 28 Cedar Park Thorley Hertfordshire CM23 4JU |
Secretary Name | Geraldine O'Neill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 1998(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | 97 Toorack Road Harrow Weald Harrow Middlesex HA3 5HS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Markdirect Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 January 1992) |
Correspondence Address | 2 South Square Grays Inn London WC1R 5HR |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 January 1992) |
Correspondence Address | 2 South Square Grays Inn London WC1R 5HP |
Registered Address | Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 May |
27 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 1998 | Application for striking-off (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
22 June 1998 | New director appointed (3 pages) |
22 June 1998 | Director resigned (1 page) |
30 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: watson house 54 baker street london W1M 1DJ (1 page) |
18 April 1998 | Secretary resigned (1 page) |
3 February 1998 | Full accounts made up to 31 May 1997 (9 pages) |
21 January 1998 | Return made up to 21/10/97; no change of members (4 pages) |
20 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | New secretary appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
27 June 1997 | Accounting reference date shortened from 31/05/97 to 30/05/97 (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
21 January 1997 | Return made up to 21/10/96; no change of members (4 pages) |
21 January 1997 | New director appointed (3 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: 61 woodside road new malden surrey KT3 3AW (1 page) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | New secretary appointed;new director appointed (3 pages) |
2 October 1996 | Full accounts made up to 31 May 1996 (9 pages) |
2 October 1996 | Accounting reference date shortened from 30/06/96 to 31/05/96 (1 page) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: 91 main road meriden coventry west midlands CV7 7NL (1 page) |
13 March 1996 | Full accounts made up to 30 June 1995 (9 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: accountancy house 4 priory road kenilworth warwickshire (1 page) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |