Forge Lane, Shorne
Gravesend
Kent
DA12 3DP
Director Name | Brynley Howard Davies |
---|---|
Date of Birth | May 1929 (Born 93 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 19 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 May 1997) |
Role | Bank Director |
Correspondence Address | Hollywood Tyla Garw Pontyclun Mid Glamorgan CF7 9EZ Wales |
Director Name | James Nicholas Oppenheim |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 May 1997) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 33 King Street London SW1Y 6RJ |
Director Name | Mr Gary Mark Corby |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 September 1992) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Greenfields Creamston Road Haverfordwest Pembrokeshire SA62 4PA Wales |
Director Name | Mr Mark Timothy Hartigan |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 months (resigned 20 October 1992) |
Role | Company Director |
Correspondence Address | 156 Castle Hill Reading Berkshire RG1 7RP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1992(1 week, 2 days after company formation) |
Appointment Duration | 4 weeks (resigned 19 June 1992) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | 39 King Street London EC2V 2DQ |
---|
Latest Accounts | 30 September 1994 (28 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
6 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 August 1995 | Return made up to 13/05/95; no change of members (4 pages) |
4 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |