Brighton
BN2 2GQ
Director Name | Mr Peter John Storrow |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 1993(7 months, 4 weeks after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Financial Consultant |
Correspondence Address | 6a Freshfield Street Brighton BN2 2ZG |
Secretary Name | Mr Peter John Storrow |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1994(1 year, 11 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 6a Freshfield Street Brighton BN2 2ZG |
Director Name | Mr Gerry Jackson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(4 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 February 1993) |
Role | Book Keeper |
Correspondence Address | 3 Castle Square Brighton East Sussex BN1 1EG |
Secretary Name | Simon Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(4 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 February 1993) |
Role | Builder |
Correspondence Address | Rushbrook Little Frenches Farm Snow Hill Copthorne West Sussex RH10 3EG |
Secretary Name | Carol Anne Shonfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | 27 Kettering Street Streatham London SW16 6QA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
27 March 1997 | Dissolved (1 page) |
---|---|
11 March 1997 | Registered office changed on 11/03/97 from: the old exchange 234 southchurch road southend on sea essex SS1 2EG (1 page) |
30 October 1996 | Liquidators statement of receipts and payments (5 pages) |
23 April 1996 | Liquidators statement of receipts and payments (5 pages) |
16 October 1995 | Liquidators statement of receipts and payments (6 pages) |