Ealing
London
W5 3XJ
Director Name | Mr Christopher John Wilkes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1993(1 year after company formation) |
Appointment Duration | 4 years, 5 months (closed 25 November 1997) |
Role | Accountant |
Correspondence Address | 3 Old Brewery Place Kimpton Hitchin Hertfordshire SG4 8RX |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 August 1992(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 25 November 1997) |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Mr Robert Geoffrey Ball |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 November 1992) |
Role | General Manager |
Correspondence Address | 360 Ecclesall Road South Sheffield South Yorkshire S11 9PY |
Director Name | Mr Austen Jeffrey Titford |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 April 1993) |
Role | Accountant |
Correspondence Address | Flat 9 Parkview 31 Chivalry Road London SW11 1HT |
Director Name | Mr David Henry Williams |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(11 months after company formation) |
Appointment Duration | 1 month (resigned 29 May 1993) |
Role | Engineer |
Correspondence Address | 6 The Mount Fleet Hampshire GU51 4PX |
Director Name | Mr David Henry Williams |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 1996) |
Role | Engineer |
Correspondence Address | 6 The Mount Fleet Hampshire GU51 4PX |
Director Name | Donald Francis Selby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(1 year after company formation) |
Appointment Duration | -1 years, 12 months (resigned 29 May 1993) |
Role | Accountant |
Correspondence Address | 7 Golden Square West Street Cromer Norfolk NR27 9DU |
Director Name | Donald Francis Selby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 1995) |
Role | Accountant |
Correspondence Address | 7 Golden Square West Street Cromer Norfolk NR27 9DU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Grosvenor Place London SW1X 7DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
25 November 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
24 June 1997 | Application for striking-off (1 page) |
8 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: roman house wood street london EC2Y 5BP (1 page) |
9 December 1996 | Director resigned (1 page) |
10 October 1996 | Auditor's resignation (2 pages) |
12 June 1996 | Return made up to 29/05/96; full list of members (9 pages) |
27 March 1996 | Full accounts made up to 30 September 1995 (98 pages) |
20 November 1995 | Secretary's particulars changed (4 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page) |
5 June 1995 | Return made up to 29/05/95; full list of members (14 pages) |
15 May 1995 | Full accounts made up to 30 September 1994 (174 pages) |
1 March 1995 | Director resigned (2 pages) |