London
W11 3SG
Secretary Name | Lisa Anne Dyer |
---|---|
Nationality | American |
Status | Closed |
Appointed | 12 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Dukes Lodge London W11 3SG |
Director Name | William Simon Garvey |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 February 1996) |
Role | Engineer |
Correspondence Address | 17 Doveton Road Parktown Johannesburg 2193 South Africa |
Director Name | Clifford Michael Reynolds |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 13 May 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 February 1996) |
Role | Company Director |
Correspondence Address | 61 Rivonia Road Sandhurst Sandton 2196 South Africa Foreign |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 39a Welbeck Street London W1M 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
27 February 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|