Henfield Road
Albourne
West Sussex
BN6 9DB
Secretary Name | Mr Lyndon Douglas Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1993(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 14 March 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Greenmead Cottage Henfield Road Albourne West Sussex BN6 9DB |
Director Name | Mr Lawrence Nigel Giles |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1994(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 March 2000) |
Role | Chartered Surveyor |
Correspondence Address | 4 St Catherines Terrace Hove East Sussex BN3 2RR |
Director Name | Frances Lesley Chapman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 June 1992) |
Role | Secretary |
Correspondence Address | 47a Crescent Drive North Woodingdean Brighton East Sussex BN2 6SL |
Director Name | Frances Lesley Chapman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 June 1992) |
Role | Secretary |
Correspondence Address | 47a Crescent Drive North Woodingdean Brighton East Sussex BN2 6SL |
Secretary Name | Nicola Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 June 1992) |
Role | Banking |
Correspondence Address | 47 Crescent Drive North Woodingdean Brighton East Sussex BN2 6SL |
Director Name | Mr Peter John Wardle |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | 45 Margett Street Cottenham Cambridge Cambridgeshire CB4 8QY |
Secretary Name | Mr Peter John Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | 45 Margett Street Cottenham Cambridge Cambridgeshire CB4 8QY |
Director Name | Michael Patrick Gerard |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 December 1994) |
Role | Quantity Surveyor |
Correspondence Address | 84 Limmer Lane Felpham Bognor Regis West Sussex PO22 7HE |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1992(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1992(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1992(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
14 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
28 May 1999 | Receiver ceasing to act (2 pages) |
28 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
7 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
25 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
20 December 1995 | Receiver's abstract of receipts and payments (4 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: bridge gate 55-57 high street redhill surrey RH1 1RX (1 page) |
13 July 1995 | Registered office changed on 13/07/95 from: bavant house bavant road brighton east sussex BN1 6RD (1 page) |