White Plains
New York
10602
Secretary Name | Bolton Khan Hewitt And Company (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 September 1996) |
Correspondence Address | 45 Weston Green Upper Norwood London SE19 3RW |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Nigel James Seymour |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Lansdowne Road Hurst Green Halesowen West Midlands B62 9QT |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Judith Clare Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Lansdowne Road Hurst Green Halesowen West Midlands B62 9QT |
Registered Address | 3a Kingston Road Wimbledon London SW19 1JX |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Latest Accounts | 28 February 1994 (30 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
3 September 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 1996 | First Gazette notice for compulsory strike-off (1 page) |