Ockham Lane Hatchford
Cobham
Surrey
KT11 1LP
Secretary Name | Mr Vivian James Maguire |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 24 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 06 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northridge East Hill South Bank Westerham Kent TN16 1EN |
Director Name | Mr Vivian James Maguire |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 21 November 1995(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 May 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Northridge East Hill South Bank Westerham Kent TN16 1EN |
Director Name | Mr Barrie Reginald John Whipp |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chart House Wadhurst Road Frant East Sussex TN3 9EJ |
Secretary Name | Mr David Frank Donaldson Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Maldon Close Westcote Road Reading Berkshire RG30 2DH |
Secretary Name | David Laurence Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 1993) |
Role | Company Director |
Correspondence Address | Hatchford House Ockham Lane Hatchford Cobham Surrey KT11 1LP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 107 Cannon Street London EC4N 5AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
29 November 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
29 November 1996 | Resolutions
|
6 November 1996 | Application for striking-off (1 page) |
6 February 1996 | Return made up to 30/01/96; full list of members (7 pages) |
23 November 1995 | New director appointed (4 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: 12 curzon street london W17 7FJ (1 page) |
10 October 1995 | Full accounts made up to 30 June 1995 (10 pages) |
12 September 1995 | Director resigned (4 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |