Ambrose Street
London
SE16 3LU
Secretary Name | Neil Veitch Black |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1993(1 year, 3 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Employment Agent |
Correspondence Address | 15 Mortain House Ambrose Street London SE16 3LU |
Director Name | Lesley Jacqueline White |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1995(2 years, 11 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Director Sales |
Correspondence Address | 25 Battersea Square London SW11 3RA |
Secretary Name | Lesley Jacqueline White |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1995(2 years, 11 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Director Sales |
Correspondence Address | 25 Battersea Square London SW11 3RA |
Director Name | Mr Anthony Ellis |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 01 August 1993) |
Role | Marketing Executive |
Correspondence Address | Flat 33 25 Gresse Street London W1P 1PD |
Secretary Name | James Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 25 Fletcher Lane Leyton London E10 6JE |
Director Name | Miss Lesley Lamont-Black |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(3 weeks, 1 day after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 August 1992) |
Role | Manager |
Correspondence Address | Flat 2 Charleville Mausiars Charleville Road London W14 |
Director Name | Martin John Stegeman |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 August 1992(3 weeks, 1 day after company formation) |
Appointment Duration | -1 years, 10 months (resigned 02 July 1992) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Cottage Ockley Road, Ewhurst Ewehurst Surrey GU6 7QL |
Secretary Name | Miss Lesley Lamont-Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(3 weeks, 1 day after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 August 1992) |
Role | Manager |
Correspondence Address | Flat 2 Charleville Mausiars Charleville Road London W14 |
Director Name | Lesley Lamont Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(1 year after company formation) |
Appointment Duration | 9 months (resigned 01 May 1994) |
Role | 140958 |
Correspondence Address | 25 Battersea Square Battersea Village London SW11 3RA |
Director Name | Simon Martin White |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1995) |
Role | Dental Surgeon |
Correspondence Address | 34 Battersea Square London SW11 3RA |
Secretary Name | Simon Martin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(1 year, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 1994) |
Role | Dental Surgeon |
Correspondence Address | 34 Battersea Square London SW11 3RA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Conduit House 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 2 November 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 02 November |
30 June 1998 | Dissolved (1 page) |
---|---|
31 March 1998 | Liquidators statement of receipts and payments (5 pages) |
31 March 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 December 1997 | Liquidators statement of receipts and payments (5 pages) |
20 June 1997 | Liquidators statement of receipts and payments (5 pages) |
29 December 1995 | Registered office changed on 29/12/95 from: 28 bellcourt house 11,bloomfield street london EC2 (1 page) |
22 December 1995 | Appointment of a voluntary liquidator (2 pages) |
22 December 1995 | Resolutions
|
11 August 1995 | New secretary appointed;new director appointed (2 pages) |
14 March 1995 | Amended accounts made up to 2 November 1993 (5 pages) |