Wickham Bishops
Essex
CM8 3JN
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 1994(2 years after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Director Name | Mr Charles Saatchi |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 January 1996) |
Role | Director/ Advertising Co |
Correspondence Address | 26 St Leonard's Terrace Chelsea London SW3 4QG |
Director Name | Lord Maurice Nathan Saatchi |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bruton Place Berkeley Square London W1X 7AA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Bavington Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1992(6 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 November 1994) |
Correspondence Address | 21 Wigmore Street London W1H 9LA |
Registered Address | Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 August 1996 | Dissolved (1 page) |
---|---|
20 May 1996 | Certificate that Creditors have been paid in full (2 pages) |
20 May 1996 | Return of final meeting in a members' voluntary winding up (2 pages) |
20 May 1996 | Liquidators statement of receipts and payments (5 pages) |
26 February 1996 | Appointment of a voluntary liquidator (1 page) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Director resigned (2 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
15 February 1996 | Declaration of solvency (3 pages) |
20 November 1995 | Return made up to 05/11/95; full list of members (18 pages) |