Kettering
Northamptonshire
NN16 8RW
Secretary Name | Kim Lesley Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 1993(1 year, 1 month after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Secretary |
Correspondence Address | 32 Catherine Close Bullatlc Nottingham NG6 8JP |
Secretary Name | Ms Mandy Louise Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 June 1993) |
Role | Company Director |
Correspondence Address | 10 Grace Court Burton Latimer Kettering Northamptonshire NN15 5RE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Diamond & Uzzaman 25 Longford Street London NW1 3NY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
20 February 1997 | Dissolved (1 page) |
---|---|
20 November 1996 | Return of final meeting of creditors (2 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: 49 princes street kettering northants (1 page) |
17 March 1995 | Order of court to wind up (2 pages) |
14 March 1995 | Court order notice of winding up (2 pages) |