Calgary
Alberta
T2v 2v6
Secretary Name | Mr Peter Draper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1995(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 15 May 2001) |
Role | Lawyer |
Correspondence Address | 11 Saint Andrews View Fontmell Magna Shaftesbury Dorset SP7 0QY |
Director Name | Mr Peter Richard Clutterbuck |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Role | Engineer And Managing Director |
Country of Residence | England |
Correspondence Address | Furnace Lodge Killinghurst Lane Haslemere Surrey GU27 2EJ |
Director Name | Peter Mark Smyth |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Beaufort Street London SW3 6BU |
Secretary Name | William Robert Abbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Kevan Drive Send Surrey GU23 7BU |
Director Name | Clive Malcolm Line |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 December 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rosebery Avenue New Malden Surrey KT3 4JR |
Director Name | Mr Stanley James Robinson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bridge Street Brigstock Kettering Northamptonshire NN14 3ET |
Director Name | Mr Sivaraman Sukumar |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 February 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 September 1994) |
Role | Chartered Accountant |
Correspondence Address | 9 Larkspur Way North Holmwood Dorking Surrey RH5 4TS |
Director Name | Michael John York |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 August 1993) |
Role | Financial Planning Manager |
Correspondence Address | 9 Watts Way Long Buckby Northampton NN6 7QX |
Secretary Name | Clive Malcolm Line |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 December 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rosebery Avenue New Malden Surrey KT3 4JR |
Registered Address | 2 Serjeants Inn London EC4Y 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2000 | Secretary's particulars changed (1 page) |
7 September 1999 | Compulsory strike-off action has been discontinued (1 page) |
6 September 1999 | Return made up to 01/08/99; no change of members (4 pages) |
24 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
4 January 1998 | Full accounts made up to 31 December 1996 (14 pages) |
24 November 1997 | Full accounts made up to 31 December 1995 (16 pages) |
13 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page) |
27 August 1996 | Return made up to 01/08/96; no change of members (4 pages) |
31 May 1996 | Auditor's resignation (1 page) |
11 March 1996 | Secretary resigned;director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New secretary appointed (2 pages) |
11 March 1996 | Resolutions
|
22 December 1995 | Full accounts made up to 31 December 1994 (14 pages) |
8 August 1995 | Return made up to 01/08/95; full list of members (12 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: 40 occam road guildford surrey GU2 5YD (1 page) |
24 August 1993 | Return made up to 01/08/93; full list of members
|