Chelsea
London
SW3 5JJ
Director Name | Ian James Douglas Murray |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 10 September 1994(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 04 July 2000) |
Role | Investment Banker |
Correspondence Address | Flat 1 Upper Cheyne Row Chelsea London SW3 5JJ |
Director Name | Angela Jago |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1996(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 July 2000) |
Role | Secretary |
Correspondence Address | 10 Bilberry Manor 17a Devonshire Road Sutton Surrey SM2 5HQ |
Director Name | Robert Edward Bradley Speirs |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 March 1993(2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 June 1993) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 6 Lacots St Leon Mc 98000 Monaco Foreign |
Secretary Name | Jillian Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 February 1994) |
Role | Administrator |
Correspondence Address | 150 Chipstead Way Woodmansterne Banstead Surrey SM7 3JR |
Director Name | Mr Norman Lewis Wilson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marchmead 10 Beechwood Drive Keston Kent BR2 6HN |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Aspect Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 June 1993) |
Correspondence Address | Ground Floor Elizabeth House 54-58 High Street Edgware HA8 7XT |
Registered Address | Inigo House 29 Bedford Street London WC2E 9ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 April 1998 | Return made up to 23/03/98; full list of members (6 pages) |
3 February 1998 | Accounts made up to 31 December 1997 (5 pages) |
12 January 1998 | Company name changed sedgemoor LIMITED\certificate issued on 12/01/98 (2 pages) |
20 May 1997 | Accounts made up to 31 December 1996 (5 pages) |
4 April 1997 | Return made up to 23/03/97; full list of members
|
9 April 1996 | Return made up to 23/03/96; no change of members (4 pages) |
15 March 1996 | Registered office changed on 15/03/96 from: suite 46 65 london wall london EC2M 5TU (1 page) |
22 February 1996 | Secretary's particulars changed;director's particulars changed;director resigned;new director appointed (2 pages) |
7 April 1995 | Return made up to 23/03/95; no change of members (4 pages) |