Tanboers Kloof
Cape Town
8000
Secretary Name | Robert Anthony Hampton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1994(3 years after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge 17 Acol Road London NW6 3AD |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Anthony George Harrison |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 1993) |
Role | Estate Agent |
Correspondence Address | 110 Leaves Green Road Keston Kent BR2 6DQ |
Director Name | Gregory Channis Verhoef |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Brook Street London W1Y 1YG |
Director Name | Mr Bruce Fergus Williamson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 June 1992) |
Role | Business Sales Agent |
Correspondence Address | 12 Brook End Close Henley In Arden Solihull West Midlands B95 5JE |
Secretary Name | Keith William Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 October 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Yewden Manor Mill End Henley Oxon RG9 6JR |
Secretary Name | Elizabeth Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 November 1993) |
Role | Office Manager |
Correspondence Address | 17 Harleyford Road London SE11 5AY |
Secretary Name | Elizabeth Stevenson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(2 years after company formation) |
Appointment Duration | 1 year (resigned 30 October 1994) |
Role | Office Manager |
Correspondence Address | 17 Harleyford Road London SE11 5AY |
Director Name | Thomas Burrows Judson |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 years after company formation) |
Appointment Duration | -1 years, 12 months (resigned 30 October 1993) |
Role | Retired |
Correspondence Address | Lawford Old Rectory Manningtree Essex CO11 2JX |
Secretary Name | Robert Anthony Hampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 years after company formation) |
Appointment Duration | -1 years, 12 months (resigned 30 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge 17 Acol Road London NW6 3AD |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1991(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
10 June 1998 | Dissolved (1 page) |
---|---|
10 March 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 December 1997 | Liquidators statement of receipts and payments (6 pages) |
2 June 1997 | Liquidators statement of receipts and payments (6 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: 32 grosvenor gardens london SW1W 0DH (1 page) |
28 November 1995 | Resolutions
|
28 November 1995 | Appointment of a voluntary liquidator (2 pages) |