Tunbridge Wells
Kent
TN2 3UD
Secretary Name | Mrs Joan Doris Prophet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992 |
Appointment Duration | 5 months (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | 156 Loxley Road Stratford Upon Avon Warwickshire CV37 7DT |
Director Name | John Geoffrey Stanley Leach |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 May 1993) |
Role | Company Director |
Correspondence Address | 107a Station Road Beaconsfield Buckinghamshire HP9 1UT |
Director Name | Patrick James Nally |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 May 1993) |
Role | Company Director |
Correspondence Address | Stonesfield Manor Coombe Road Stonesfield Oxfordshire OX29 8QB |
Secretary Name | John Geoffrey Stanley Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 May 1993) |
Role | Company Director |
Correspondence Address | 107a Station Road Beaconsfield Buckinghamshire HP9 1UT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992 |
Appointment Duration | 5 days (resigned 04 March 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Raleigh House Admirals Way Waterside London E14 9SN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
16 July 1996 | Dissolved (1 page) |
---|---|
16 April 1996 | Liquidators statement of receipts and payments (5 pages) |
16 April 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 February 1996 | Liquidators statement of receipts and payments (6 pages) |
29 September 1995 | Liquidators statement of receipts and payments (6 pages) |