Leckhampton
Cheltenham
Gloucestershire
GL53 9QQ
Wales
Director Name | Mr John Alan Jacobs |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Businessman |
Correspondence Address | 58 Arden Road London N3 3AE |
Secretary Name | Robert William McCann |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | Hawthorns Ewhurst Road Cranleigh Surrey GU6 7EB |
Director Name | Jonathan Adrian Castle |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1993(3 weeks after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Independent Financial Adviser |
Correspondence Address | 4 Malthouse Place Newlands Avenue Radlett Hertfordshire WD7 8EX |
Director Name | Troy Dante |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1993(3 weeks after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 114 Brondesbury Villas London NW6 6AE |
Director Name | Mr Ramsay Michael McLellan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1993(3 weeks after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kowloon 32 Staining Rise Staining Blackpool Lancashire FY3 0BU |
Director Name | John William Hollins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | Godden House Blackmall Lane Godden Green Sevenoaks Kent |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | PO Box 553 30eastbourne Terrace London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
25 June 1997 | Dissolved (1 page) |
---|---|
25 March 1997 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
25 March 1997 | Liquidators statement of receipts and payments (5 pages) |
29 October 1996 | Liquidators statement of receipts and payments (5 pages) |
30 April 1996 | Liquidators statement of receipts and payments (5 pages) |
26 April 1995 | Liquidators statement of receipts and payments (10 pages) |
4 November 1993 | Resolutions
|
3 November 1993 | Appointment of a voluntary liquidator (1 page) |