Giffnock
Glasgow
Lanarkshire
G46 7LG
Scotland
Director Name | Mr Martin Clive Langman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1994(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 September 1998) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 89 Milverton Road Giffnock Glasgow Lanarkshire G46 7LG Scotland |
Secretary Name | Mr Martin Clive Langman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1994(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 September 1998) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 89 Milverton Road Giffnock Glasgow Lanarkshire G46 7LG Scotland |
Director Name | Jill Naish |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 July 1994) |
Role | Typesetter |
Correspondence Address | Touchwood Broomrigg Road Fleet Hants GU13 8LS |
Director Name | Kenneth John Naish |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 July 1994) |
Role | Service Manager |
Correspondence Address | Touchwood Broomrigg Road Fleet Hampshire GU13 8LS |
Secretary Name | Jill Naish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 July 1994) |
Role | Typesetter |
Correspondence Address | Touchwood Broomrigg Road Fleet Hants GU13 8LS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 February 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Walkden House 10 Melton Street London NW1 2EJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 28 February 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
29 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 January 1997 | Accounts for a dormant company made up to 28 February 1996 (2 pages) |
15 March 1995 | Accounts for a dormant company made up to 28 February 1994 (1 page) |
15 March 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
14 March 1995 | Return made up to 21/01/95; full list of members (6 pages) |