Titchfield
Fareham
Hampshire
PO14 4NS
Director Name | Mr Donald Francis Carey |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 September 1998) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Lovington Castle Cary Somerset BA7 7PR |
Director Name | Rhona Mary Smythe |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1996(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 September 1998) |
Role | Business Writer |
Country of Residence | United Kingdom |
Correspondence Address | Sea House Brownich Lane Tichfield Hants PO14 4NS |
Secretary Name | Rhona Mary Smythe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1996(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 September 1998) |
Role | Business Writer |
Country of Residence | United Kingdom |
Correspondence Address | Sea House Brownich Lane Tichfield Hants PO14 4NS |
Director Name | Mr Nigel Francis Herrick Kendall |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 October 1995) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tangley House Tangley Lane Worplesdon Guildford Surrey GU3 3JZ |
Secretary Name | Mr Nigel Francis Herrick Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 October 1995) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tangley House Tangley Lane Worplesdon Guildford Surrey GU3 3JZ |
Director Name | Mr Michael Collingwood Roberts |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 24 April 1992) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 18 Ullswater Road Barnes London SW13 9PJ |
Director Name | Rhona Mary Smythe |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(4 years after company formation) |
Appointment Duration | 1 day (resigned 01 November 1995) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Sea House Brownich Lane Tichfield Hants PO14 4NS |
Secretary Name | Rhona Mary Smythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(4 years after company formation) |
Appointment Duration | 1 day (resigned 01 November 1995) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Sea House Brownich Lane Tichfield Hants PO14 4NS |
Director Name | Peter Raymond Cawdery |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(4 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 September 1996) |
Role | Consultant |
Correspondence Address | 89 Charmouth Road St Albans Hertfordshire AL1 4SF |
Director Name | Ian Terence Shepherd |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(4 years after company formation) |
Appointment Duration | 11 months (resigned 03 October 1996) |
Role | Management Consultant |
Correspondence Address | 1 Whitmore Road Chaddesden Derby Derbyshire DE21 6HR |
Secretary Name | Peter Raymond Cawdery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(4 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 September 1996) |
Role | Consultant |
Correspondence Address | 89 Charmouth Road St Albans Hertfordshire AL1 4SF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Court Drive Stanmore Middlesex HA7 4QH |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 1997 | New secretary appointed;new director appointed (2 pages) |
6 January 1997 | Return made up to 25/10/96; no change of members
|
28 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
22 April 1996 | Registered office changed on 22/04/96 from: sea house brownwich lane titchfield fareham hampshire PO14 4NS (1 page) |
8 December 1995 | Secretary resigned;director resigned (2 pages) |
8 December 1995 | New secretary appointed;new director appointed (2 pages) |
1 December 1995 | New secretary appointed;new director appointed (2 pages) |
1 December 1995 | Secretary resigned;director resigned (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
30 October 1995 | Return made up to 25/10/95; full list of members (6 pages) |