Melle 2 4572
Germany
Director Name | Jutta Helene Maryha Assmann |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 October 1992(6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 04 June 1996) |
Role | Company Director |
Correspondence Address | Eisenbaanstr 82 Melle1 Lower Saxony 4520 Germany |
Director Name | Raymond Power |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1993(1 year, 2 months after company formation) |
Appointment Duration | 3 years (closed 04 June 1996) |
Role | Sales Director |
Correspondence Address | The Firs Smoky Row Great Kimble Buckinghamshire HP17 9TN |
Secretary Name | Jeannie Elizabeth Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1995(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 04 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toads Hall 1 Downside Strawberry Hill Middlesex TW1 4QD |
Secretary Name | Raymond Power |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1995(3 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 04 June 1996) |
Role | Company Director |
Correspondence Address | The Firs Smoky Row Great Kimble Buckinghamshire HP17 9TN |
Director Name | Herrmann Heinrich Dieter Ahsmann |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 April 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 October 1992) |
Role | Managing Director |
Correspondence Address | Am Sportplate 11 Melle 4572 Germany |
Director Name | Arthur Charles Philip Sheridan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 1995) |
Role | Sales Manager |
Correspondence Address | 35 Coniston Court Wallington Surrey SM6 8AT |
Secretary Name | Arthur Charles Philip Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 35 Coniston Court Wallington Surrey SM6 8AT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 34 Artillery Lane London E1 7LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 June 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 1996 | First Gazette notice for voluntary strike-off (1 page) |
2 January 1996 | Application for striking-off (1 page) |
6 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |