Hay On Wye
Hereford
HR3 5QA
Wales
Secretary Name | Barbara Ann O'Brien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1995(2 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 October 1998) |
Role | Company Director |
Correspondence Address | The Old Mill Llanigon Hay On Wye Hereford HR3 5QA Wales |
Director Name | David John Deneys Vanrenen |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 February 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 16 February 1995) |
Role | Chairman |
Correspondence Address | 35 Brunswick Gardens London W8 4AW |
Secretary Name | Beverley Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 16 February 1995) |
Role | Secretary |
Correspondence Address | 77 Birchwood Avenue Hatfield Hertfordshire AL10 0PT |
Director Name | Eric Alan Kidger Tucker |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 October 1994(1 year, 8 months after company formation) |
Appointment Duration | 4 months (resigned 16 February 1995) |
Role | Accountant |
Correspondence Address | 77 Holland Park Holland Park London W11 3SQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Rm Company Services Limited 3rd Floor 124-130 Tabernacle Street London EC2A 4SD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: the old mill llanigon hay on wye hereford HR3 5QA (1 page) |
13 February 1996 | Return made up to 25/01/96; change of members (6 pages) |
3 November 1995 | Full accounts made up to 30 June 1994 (12 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: 92 fleet street london EC4Y 1DH (1 page) |