Northwood
Middlesex
HA6 2TU
Director Name | Mr Edward Arthur Tilly |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 1994(3 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 July 1996) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Woodlands Bishops Walk Croydon CR0 5BA |
Secretary Name | Mrs Sandra Judith Basaran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 1994(3 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 July 1996) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Silveroaks 101 Copsewood Way Northwood Middlesex HA6 2TU |
Director Name | Alan Blackburn |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 07 November 1994) |
Role | Secretary |
Correspondence Address | 6 Holmesdale Avenue East Sheen London SW14 7BQ |
Director Name | Judith Helen Grinsted |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 November 1994) |
Role | Actuary |
Correspondence Address | 14 Grosvenor Road Richmond Surrey TW10 6PB |
Secretary Name | Alan Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 07 November 1994) |
Role | Company Director |
Correspondence Address | 6 Holmesdale Avenue East Sheen London SW14 7BQ |
Director Name | Mr Peter Anthony Howes Dufton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(2 years, 12 months after company formation) |
Appointment Duration | 3 days (resigned 07 November 1994) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 123 The Chine Grange Park London N21 2EG |
Registered Address | Vantage West Great West Road Brentford Middlesex TW8 9AG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 July 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 1996 | First Gazette notice for voluntary strike-off (1 page) |
2 April 1996 | Director's particulars changed (1 page) |
16 February 1996 | Application for striking-off (1 page) |
12 February 1996 | Return made up to 06/11/95; full list of members
|
16 October 1995 | Registered office changed on 16/10/95 from: ambassador house paradise road richmond surrey TW9 1SQ (1 page) |
26 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
20 April 1995 | Resolutions
|
12 April 1995 | Return made up to 06/11/94; no change of members (4 pages) |