Trinity
Jersey
JE3 5BG
Secretary Name | Mrs Pauline June Hogarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Don Farm St Brelade Jersey JE3 8GA |
Director Name | Mrs Joan Elizabeth Finan |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 July 1997) |
Role | Retired |
Correspondence Address | La Ville Rousell De Bas Sark Channel |
Director Name | Mr Leonard Finan |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 July 1997) |
Role | Retired |
Correspondence Address | La Ville Roussel De Bas Sark Channel |
Director Name | Clive Guillou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 43 Le Jardin A Pommiers Patier Road St Saviour Jersey Channel Islands JE2 7LT |
Director Name | Mr Peter Nicholas David Shefford |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(1 year after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 12 October 1994) |
Role | Company Administrator |
Correspondence Address | Flat 5, Longueville Farm Rue St Thomas St. Saviour Jersey Channel |
Director Name | Sarah Jane Richardson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 July 1995) |
Role | Administrator |
Correspondence Address | Santana 20 Ville De Bolage St Peter Jersey Ci |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Fife Rd Kingston Upon Thames Surrey KT1 1SZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | Director resigned;new director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |