Courtlands Hill
Pangbourne
Reading Berkshire
RG8 7BE
Director Name | Andrew Prebble |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosemaryf Cottage Rucking Ashford Kent TN26 2PE |
Secretary Name | Andrew Prebble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosemaryf Cottage Rucking Ashford Kent TN26 2PE |
Director Name | Charles Jonathan Breese |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 20 April 1999) |
Role | Fund Manager |
Correspondence Address | 36 Langton Street London SW10 0JL |
Director Name | David Baston |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Brook Street Wall Heath Kingswinford West Midlands DY6 0JH |
Director Name | Mr Garry John Hudson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Millcroft Mill Road Goring Reading Berkshire RG8 9DD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 4th Floor 24-26 Baltic Street London EC1Y 0TB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 October 1998 | Application for striking-off (1 page) |
3 November 1997 | Full accounts made up to 31 December 1995 (12 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 December 1996 | Return made up to 09/07/95; full list of members (8 pages) |
10 December 1996 | Return made up to 09/07/96; no change of members
|
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
17 July 1995 | Company name changed griffin international holdings l imited\certificate issued on 18/07/95 (4 pages) |
14 July 1995 | Registered office changed on 14/07/95 from: fourth floor strode house 50 osnaburgh street london. NW1 3ND (1 page) |