Saintfield
Ballynahinch
County Down
BT24 7JG
Northern Ireland
Secretary Name | Jennifer Mary Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 September 1998) |
Role | Company Director |
Correspondence Address | 1 Riverdale Lane Saintfield Co Down County Down BT24 7JG Northern Ireland |
Director Name | Mrs Kira Miller Kurakin |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Baring Road London SE12 0JS |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Mrs Kira Miller Kurakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Baring Road London SE12 0JS |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | George Miller |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 50 Cambridge Road South Chiswick London W4 3DA |
Director Name | Barry Shaun Foster Ferguson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 64 Villiers Avenue Kingston Surrey KT5 8BH |
Secretary Name | Barry Shaun Foster Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 64 Villiers Avenue Kingston Surrey KT5 8BH |
Registered Address | Lynwood House 24/32 Kilburn High Rd London NW6 5TG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Latest Accounts | 30 November 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
8 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 1996 | Return made up to 15/11/96; full list of members (6 pages) |
7 August 1996 | New secretary appointed (1 page) |
7 August 1996 | Secretary resigned;director resigned (2 pages) |
7 August 1996 | Resolutions
|
6 December 1995 | Return made up to 15/11/95; full list of members (12 pages) |
6 December 1995 | Director's particulars changed (2 pages) |
8 August 1995 | Accounts for a small company made up to 30 November 1994 (3 pages) |