Brighton Marina
Brighton
Sussex
Bn2
Director Name | James Michael Bamford |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Secretary Name | Joanne Elizabeth Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 June 1993) |
Role | Secretary |
Correspondence Address | 6 Wellington Court Brighton Marina Brighton Sussex Bn2 |
Secretary Name | N B Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Secretary Name | Nb Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 September 1993) |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Registered Address | 15 Cavendish Square London W1M 9DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
12 November 1996 | Dissolved (1 page) |
---|---|
8 November 1996 | Liquidators statement of receipts and payments (5 pages) |
12 August 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 May 1996 | Liquidators statement of receipts and payments (5 pages) |
13 December 1995 | Liquidators statement of receipts and payments (10 pages) |
31 May 1995 | Liquidators statement of receipts and payments (10 pages) |