Kings Langley
Hertfordshire
WD4 8NZ
Director Name | Gary Victor Hellyer |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1995(3 years after company formation) |
Appointment Duration | 10 months (closed 27 August 1996) |
Role | Company Director |
Correspondence Address | 3a The Ridgeway Mill Hill London NW7 1RS |
Director Name | Mr Nigel William Hewitt Bramwell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Bramwell Coombe Farm Coombe Lane Knaphill High Wycombe Buckinghamshire HP14 4QR |
Director Name | Roger Eric Frye |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashley House 68 Ashley Park Avenue Walton On Thames Surrey KT12 1EU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 203 Lower Richmond Road Richmond Upon Thames Surrey TW9 4LN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
27 August 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 1996 | First Gazette notice for compulsory strike-off (1 page) |