Champion Hill
London
SE5 8DR
Director Name | Harry Benjamin Asmah Jnr |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Ghanaian |
Status | Closed |
Appointed | 03 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Holderness House Champion Hill London SE5 8DR |
Secretary Name | Mrs Jancis Loveley Charmain Oconnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1993(same day as company formation) |
Role | Housewife |
Correspondence Address | 31 St Francis Road London SE22 8DE |
Director Name | Samuel Babalola Ijaluwoye |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 1994(1 year, 8 months after company formation) |
Appointment Duration | 4 years (closed 15 December 1998) |
Role | Business Consultant |
Correspondence Address | 47 Grosvenor Terrace Walnorth London SE5 0NN |
Director Name | Harry Benjamin Asmah Iii |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1997(4 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 December 1998) |
Role | Salesman |
Correspondence Address | 10 Holderness House Champion Hill London SE5 8DR |
Secretary Name | Mrs Nelly Rosina Asmah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1997(4 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 December 1998) |
Role | Secretary |
Correspondence Address | 10 Holderness House Champion Hill London SE5 8DR |
Director Name | Mr Bryan William Thomas O'Connell |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(same day as company formation) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 31 St Francis Road London SE22 8DE |
Director Name | Mrs Jancis Loveley Charmain Oconnell |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(2 days after company formation) |
Appointment Duration | 4 years (resigned 11 March 1997) |
Role | Housewife |
Correspondence Address | 31 St Francis Road London SE22 8DE |
Director Name | Peter Ejokwoye Otto |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 11 December 1994(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 March 1997) |
Role | Legal Consultant |
Correspondence Address | 65 Comus House Congreve Street London SE17 1TG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 72 Bilton Road Perivale Middlesex UB6 7DE |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
13 June 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
13 June 1995 | Resolutions
|
5 May 1995 | Return made up to 03/03/95; full list of members (8 pages) |
3 April 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |