Glasgow
Lanarkshire
G52 1EQ
Scotland
Director Name | Mr Stephen Thomas Fitzsimons |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1994(2 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 27 April 1999) |
Role | Company Director |
Correspondence Address | 2 New Road Ditton Aylesford Kent ME20 6AD |
Secretary Name | Mr Jason Robert Taylor Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1995(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 April 1999) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Linnside Kilbride Road Dunoon Argyll PA23 7LN Scotland |
Director Name | Mr Stephen Thomas Fitzsimons |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Role | Sales Director |
Correspondence Address | 2 New Road Ditton Aylesford Kent ME20 6AD |
Secretary Name | Mr Stephen Thomas Fitzsimons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 New Road Ditton Aylesford Kent ME20 6AD |
Secretary Name | Tore Kolsaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 Rosebery Crescent Woking Surrey GU22 9BL |
Director Name | Tore Kolsaker |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 1993) |
Role | Financial Consultant |
Correspondence Address | 24 Rosebery Crescent Woking Surrey GU22 9BL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
12 November 1998 | Application for striking-off (1 page) |
23 July 1998 | Return made up to 25/06/98; full list of members
|
8 August 1997 | Return made up to 25/06/97; no change of members (4 pages) |
13 September 1996 | Return made up to 25/06/96; full list of members
|
10 October 1995 | Resolutions
|
5 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
9 August 1995 | Return made up to 25/06/95; no change of members
|
22 May 1995 | Full accounts made up to 31 December 1993 (13 pages) |