Denham
Uxbridge
Middlesex
UB9 4LA
Director Name | Stephen Charles Standring |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (closed 06 March 2001) |
Role | Manager |
Correspondence Address | 5 Rockingham Place Beaconsfield Buckinghamshire HP9 2ET |
Director Name | Mrs Beverley Anne McMahon |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Role | Freight Forwarder |
Correspondence Address | 3 Brokengate Lane Denham Uxbridge Middlesex UB9 4LA |
Secretary Name | Mr Jonathan David Llewellyn Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Vine Street Uxbridge Middlesex UB8 1RP |
Director Name | Mr Paul Anthony Gelinas |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1993(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1994) |
Role | Vice President |
Correspondence Address | 3822 Wellington Circle West Linn Oregon 97068 |
Director Name | Jerome Joseph Rose |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1993(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 April 2000) |
Role | Chairman Ims Hong Kong |
Correspondence Address | 19310 Se Semple Road Clackasmas Oregon 97015 |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 3 Wyvern Estate Beverley Way New Malden Surrey KT3 4PH |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | West Barnes |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2000 | Application for striking-off (1 page) |
4 May 2000 | Director resigned (1 page) |
26 April 2000 | Return made up to 25/03/00; full list of members
|
24 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
15 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
13 June 1997 | Return made up to 25/03/97; full list of members
|
28 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
17 July 1996 | Return made up to 25/03/96; full list of members
|
13 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
7 April 1995 | Return made up to 25/03/95; no change of members
|
7 April 1995 | Registered office changed on 07/04/95 from: 101 amyand park road twickenham middlesex TW1 3HN (1 page) |