Sutton Mandeville
Salisbury
Wiltshire
SP3 5LZ
Secretary Name | Robin Scibilia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1993(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 04 August 1998) |
Role | Company Director |
Correspondence Address | 15 Beechwood Avenue Ruislip Middlesex HA4 6EG |
Director Name | Robin Scibilia |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1996(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 August 1998) |
Role | Acct |
Correspondence Address | 15 Beechwood Avenue Ruislip Middlesex HA4 6EG |
Secretary Name | Mr Kenneth Robert Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakdene 25 Orchard Rise Shirley Croydon Surrey CR0 7QZ |
Director Name | Mrs Brenda Mae Davis |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1992(4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 8122 Greenglade Road Jacksonville Florida 32256 |
Director Name | Paul Woodall Davis |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1992(4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 February 1998) |
Role | Chief Financial Officer |
Correspondence Address | 9000 Cypress Green Jacksonville Florida 32256 |
Director Name | Mr Kenneth Robert Power |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 July 1995) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Oakdene 25 Orchard Rise Shirley Croydon Surrey CR0 7QZ |
Director Name | Keith Brinksman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 1996(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 February 1998) |
Role | Management Consultant |
Correspondence Address | 919 Academy Pittsburgh Pennsylvania 15243 2023 |
Director Name | Michel Wernert |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 March 1996(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 70 Rue De Miromesnil Paris 75008 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Richardson House Boundary Business Court Church Road Mitcham Surrey CR4 3TD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
4 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 1998 | First Gazette notice for voluntary strike-off (1 page) |
5 March 1998 | Application for striking-off (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: 148 south park road wimbledon london SW19 8HA (1 page) |
4 June 1997 | Full accounts made up to 30 April 1996 (7 pages) |
1 April 1997 | Return made up to 22/02/97; no change of members (6 pages) |
30 April 1996 | Company name changed insurance restoration management LIMITED\certificate issued on 01/05/96 (2 pages) |
29 April 1996 | New director appointed (2 pages) |
16 April 1996 | Director resigned (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
26 March 1996 | Return made up to 22/02/96; full list of members
|
2 January 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
29 December 1995 | Resolutions
|
14 August 1995 | Director resigned (2 pages) |
20 March 1995 | Return made up to 22/02/95; no change of members (4 pages) |