Bowdon
Altrincham
Cheshire
WA14 2JT
Secretary Name | Deborah Jane Isaacs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 1994(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Burrows Poundfield Lane Cookham Berkshire SL6 9RY |
Director Name | Gregory Dyke |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | 28 Ailsa Road Twickenham Middlesex TW1 1QW |
Director Name | Mr Peter Graham Howell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Secretary Name | Mr Peter Graham Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Director Name | Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(1 year, 9 months after company formation) |
Appointment Duration | 9 months (resigned 07 December 1994) |
Role | Dir Sec |
Correspondence Address | 30 Kings Road Barnet Hertfordshire EN5 4EE |
Secretary Name | Joanna Elizabeth Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 December 1994) |
Role | Company Director |
Correspondence Address | 35a Cromford Road Putney London SW18 1NZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The London Television Centre Upper Ground London SE1 9LT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
21 June 1996 | Director's particulars changed (1 page) |
18 July 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |