Timsbury
Romsey
Hampshire
SO51 0NL
Secretary Name | Robert John Dover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 20 August 1996) |
Role | Secretary |
Correspondence Address | 9 Beech Close Olivers Battery Winchester Hampshire SO22 4JY |
Director Name | Charles Anthony Marcus Vincent |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1932 |
Appointment Duration | 62 years, 5 months (resigned 30 September 1994) |
Role | Commodity Broker |
Correspondence Address | The Old Rectory West Tytherley Salisbury Wiltshire SP5 1NF |
Director Name | Mr David McLaren Rabagliati |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992 |
Appointment Duration | 3 months (resigned 15 May 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shepherds Well Forest Row East Sussex RH18 5BG |
Secretary Name | Gerda Adnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992 |
Appointment Duration | 3 months (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | 2 Lonsdale Drive Oakwood Enfield Middlesex EN2 7LH |
Director Name | Ashley Mark Levett |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1994) |
Role | Commodity Trader |
Correspondence Address | Bighton Manor Bighton Alresford Hampshire SO24 9RA |
Director Name | Richard Leslie Peter Monaghan |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1994) |
Role | Finance Director |
Correspondence Address | Orchard End Cheriton Road Winchester Hampshire SO22 5HW |
Secretary Name | Richard Leslie Peter Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1994) |
Role | Finance Director |
Correspondence Address | Orchard End Cheriton Road Winchester Hampshire SO22 5HW |
Registered Address | 3 Cloth Street Long Lane London EC1A 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 August 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 1996 | New secretary appointed (2 pages) |
5 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
7 June 1994 | Full accounts made up to 31 March 1993 (10 pages) |
11 March 1994 | Return made up to 18/02/94; full list of members (8 pages) |
19 March 1993 | Return made up to 18/02/93; full list of members
|
14 July 1992 | Ad 26/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 February 1992 | Incorporation (17 pages) |