40a Birdston Road Milton-Of-Campsie
Glasgow
G65 8BU
Scotland
Secretary Name | Michael Martin McGinnis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 1993(3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 December 1996) |
Role | Company Director |
Correspondence Address | 7 The Poplars Bearsden Glasgow G61 4SD Scotland |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | John Keith Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 42 South Beach Troon Ayrshire KA10 6EF Scotland |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 16 St. John Street London EC1M 4AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 August 1996 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
19 May 1995 | Return made up to 11/03/95; no change of members
|