Fordingbridge
Hampshire
SP6 1BE
Director Name | Peter Victor Full |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 32 years |
Role | Company Chairman |
Correspondence Address | Antwerp House Gosmoor Lane Elm Wisbech Cambridgeshire PE14 0EG |
Secretary Name | John Haddon Malkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Correspondence Address | 9 Pearl Court Boston Road Holbeach Spalding Lincolnshire PE12 7LR |
Director Name | John Haddon Malkin |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Secretary |
Correspondence Address | 9 Pearl Court Boston Road Holbeach Spalding Lincolnshire PE12 7LR |
Director Name | Peter Mitchell |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montague House Cattle Dyke, Gorefield Wisbech Cambridgeshire PE13 4NP |
Director Name | Rodney Thurston Pike |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 1994) |
Role | Company Director |
Correspondence Address | 27 Morris Harp Saffron Walden Essex CB10 2EE |
Director Name | Dean Raymond Martin Pither |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 July 1994) |
Role | Company Director |
Correspondence Address | Fairbourne House Westland Green, Little Hadham Ware Hertfordshire SG11 2AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Baltic Street London EC1Y 0TB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 February 1998 | Dissolved (1 page) |
---|---|
2 December 1997 | Liquidators statement of receipts and payments (5 pages) |
24 November 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 October 1997 | Liquidators statement of receipts and payments (5 pages) |
17 April 1997 | Liquidators statement of receipts and payments (5 pages) |
18 October 1996 | Liquidators statement of receipts and payments (5 pages) |
10 April 1996 | Liquidators statement of receipts and payments (5 pages) |
4 October 1995 | Liquidators statement of receipts and payments (10 pages) |