Long Sutton
Basingstoke
Hampshire
RG25 1SR
Director Name | Mr Peter Philip Graham |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 18 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Great Barn Five Bells Lane Nether Wallop Stockbridge Hampshire SO20 8EN |
Secretary Name | Mr Herbert Arthur Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 18 March 1997) |
Role | Company Director |
Correspondence Address | 121 Green Lane St Albans Hertfordshire AL3 6HG |
Director Name | Mr Paul Harold Mackenzie Turner |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1993(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 18 March 1997) |
Role | Lease Packager |
Country of Residence | England |
Correspondence Address | 13 Randolph Crescent Little Venice London W9 |
Director Name | Andrew John White |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1993(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 18 March 1997) |
Role | Banker |
Correspondence Address | White Timbers Ewhurst Green Ewhurst Cranleigh Surrey GU6 7SF |
Director Name | Mr Richard George Summerland |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1994(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 March 1997) |
Role | Assistant Director Finance |
Country of Residence | United Kingdom |
Correspondence Address | 54 Nightingale Road Hampton Middlesex TW12 3HZ |
Director Name | Graeme Eric Robson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1994(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 March 1997) |
Role | Financier |
Correspondence Address | 100 Stephens Road Tunbridge Wells Kent TN4 9QA |
Secretary Name | Audrey Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 1996(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 18 March 1997) |
Role | Company Director |
Correspondence Address | 20 Bliss Avenue Shefford Bedfordshire SG17 5SF |
Director Name | Sally Ann Schupke |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(same day as company formation) |
Role | Trade Mark Agent |
Correspondence Address | 5 Magazine Cottages Old Manor Lane Chilworth Guildford Surrey GU4 8NE |
Secretary Name | Sally Ann Schupke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Magazine Cottages Old Manor Lane Chilworth Guildford Surrey GU4 8NE |
Director Name | Mr John William Baxter |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 15 Heathfields Chieveley Newbury Berkshire RG16 8TW |
Director Name | Capt Brian James Calvert |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Noakes Hill Cottage Ashampstead Reading Berkshire RG8 8RY |
Director Name | Mr Christopher John Ells |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 1993(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 July 1994) |
Role | Lease Packager |
Correspondence Address | Trosley Court Church Lane Trottiscliffe Kent ME19 5EE |
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Director Name | Intermark (Guildford) Limited (Corporation) |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 27 November 1991(same day as company formation) |
Correspondence Address | 40a Castle Street Guildford Surrey GU1 3UQ |
Registered Address | 20 Fenchurch Street London EC3P 3DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 March 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
17 October 1996 | Accounts made up to 31 December 1995 (9 pages) |
10 October 1996 | Application for striking-off (2 pages) |
21 August 1996 | Secretary resigned (1 page) |
21 August 1996 | New secretary appointed (2 pages) |
18 December 1995 | Return made up to 01/11/95; no change of members (20 pages) |
18 December 1995 | Director's particulars changed (2 pages) |
5 October 1995 | Accounts made up to 31 December 1994 (9 pages) |