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, 4 months (closed 30 June 1998) |
Role | Company Director |
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 | 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 | Robert Anthony Austin |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1995(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 March 1996) |
Role | Company Manager |
Correspondence Address | 10 Cottage Gardens Gt Billing Northampton Northamptonshire NN3 9YW |
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 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
30 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: 148 south park road wimbledon london SW19 8HA (1 page) |
23 September 1997 | Voluntary strike-off action has been suspended (1 page) |
1 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
20 May 1997 | Application for striking-off (1 page) |
17 May 1996 | Director resigned (1 page) |
10 May 1996 | Particulars of mortgage/charge (19 pages) |
26 March 1996 | Return made up to 22/02/96; full list of members
|
7 September 1995 | New director appointed (2 pages) |
14 August 1995 | Director resigned (2 pages) |
20 March 1995 | Return made up to 22/02/95; no change of members (4 pages) |