Chislehurst
Kent
BR7 5SB
Director Name | David Stuart Haynes |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 26 February 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 17 February 1998) |
Role | Company Director |
Correspondence Address | 1 Beaufort Mansions Beaufort Street London SW3 5AG |
Director Name | Eric Michael Gummers |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Vincent Square Mansions Walcott Street London SW1P 2NT |
Secretary Name | Susan Carol Fadil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Shemer Ash Road Hawley Dartford Kent DA2 7SB |
Director Name | Matthew Grant Cartisser |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leighton Manor Farm Spode Lane Cowden Kent TN8 7HN |
Director Name | James Morton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 1994) |
Role | Company Director |
Correspondence Address | 66 Bellwood Road Bronxville Ny 10708 United States |
Director Name | Dame Shirley Porter |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 1994) |
Role | Company Director |
Correspondence Address | 19 Chelwood House Gloucester Square London W2 2SY |
Secretary Name | Mr Richard Raymond Emile Manin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 28 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 236 Sheen Lane East Sheen London SW14 8RL |
Secretary Name | Mr Michael Graham Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | 40 Ocean Drive Ferring Worthing West Sussex BN12 5QP |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
17 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
1 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
30 April 1997 | Receiver ceasing to act (1 page) |
18 April 1997 | Administrative Receiver's report (3 pages) |
9 January 1997 | Registered office changed on 09/01/97 from: stoneham house 17 scarbrook road croydon surrey cro 1SQ (1 page) |
9 January 1997 | Appointment of receiver/manager (3 pages) |
18 October 1996 | Restoration by order of the court (2 pages) |
3 October 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
13 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
2 February 1994 | Return made up to 03/11/93; full list of members
|