Lower Oddington
Moreton In Marsh
Gloucestershire
GL56 0US
Wales
Director Name | Jeffrey Joseph Nick |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 April 1995(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 June 1996) |
Role | Chief Ex Finan Svs Group |
Correspondence Address | 6 Frognal Close Hampstead London NW3 6YB |
Director Name | Mr Benjamin Nathan Rowe |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1995(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 June 1996) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 214 Hendon Way London NW4 3NE |
Secretary Name | Mark Lupton Dawbarn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1995(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 June 1996) |
Role | Solicitor |
Correspondence Address | Lane House Sawpitt Lane Lower Oddington Moreton In Marsh Gloucestershire GL56 0US Wales |
Director Name | Mr John Robert Wilkinson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 1992) |
Role | Secretary |
Correspondence Address | 24 Everlands Cam Dursley Gloucestershire GL11 5NL Wales |
Secretary Name | Mrs Mary Elizabeth Jane Garnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 April 1995) |
Role | Chartered Secretary |
Correspondence Address | Cyprus House High Street Chalford Stroud Gloucestershire GL6 8DR Wales |
Director Name | Mr Roland Gordon Ward |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 April 1995) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Equerrys House Sherborne Stables Cheltenham Gloucestershire GL54 3DW Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 June 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
27 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
9 May 1995 | New secretary appointed;new director appointed (4 pages) |
9 May 1995 | Secretary resigned;new director appointed (4 pages) |
9 May 1995 | Director resigned;new director appointed (4 pages) |
30 March 1995 | Company name changed imperial life LIMITED\certificate issued on 31/03/95 (4 pages) |
16 March 1995 | Return made up to 12/03/95; full list of members (12 pages) |