Avonley Village New Cross
London
SE14 5DN
Secretary Name | Margaret Logan |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1994(1 year, 11 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 36 Limes Walk Lindon Grove Nunhead London SE15 3LJ |
Director Name | Roger Martin Davis |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 February 1993) |
Role | Company Director |
Correspondence Address | 3 Kennedy House 2 Kennedy Road Shrewsbury Shropshire SY3 7AD Wales |
Director Name | Alfred Charles Kempton |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 July 1993) |
Role | Director (Proposed) |
Correspondence Address | 8 Dunnico House East Street London SE17 2JL |
Secretary Name | Roger Martin Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 February 1993) |
Role | Company Director |
Correspondence Address | 3 Kennedy House 2 Kennedy Road Shrewsbury Shropshire SY3 7AD Wales |
Secretary Name | Alfred Charles Kempton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 21 July 1993) |
Role | Company Director |
Correspondence Address | 8 Dunnico House East Street London SE17 2JL |
Secretary Name | James Ronald Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 November 1994) |
Role | Secretary |
Correspondence Address | Cinder Hall Little Walden Road Saffron Walden Essex CB10 1UX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 11 57 Sandgate Street London SE15 1LE |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
17 April 1996 | Dissolved (1 page) |
---|---|
17 January 1996 | Completion of winding up (1 page) |
15 June 1995 | Order of court to wind up (2 pages) |