Thorncombe Street
Bramley
Surrey
GU5 0LT
Director Name | Graeme Hutchison |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 31 March 1998) |
Role | Banker |
Correspondence Address | 17 Ladysmith Road Edinburgh EH9 3EX Scotland |
Director Name | Rupert Murray De Klee |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 31 March 1998) |
Role | Property Developer |
Correspondence Address | Lochiehead Auchtermuchty Cupar Fife KY14 7EH Scotland |
Director Name | Mr Gordon William Robb |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 31 March 1998) |
Role | Company Director |
Correspondence Address | 7 High Buckstone Fairmilehead Edinburgh Midlothian EH10 6XS Scotland |
Secretary Name | Joyce Ferrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 31 March 1998) |
Role | Company Director |
Correspondence Address | 11 Seaside Place Aberdour Burntisland Fife KY3 0TX Scotland |
Secretary Name | John William Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1994(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 31 March 1998) |
Role | Company Director |
Correspondence Address | 52 Findhorn Place Edinburgh Midlothian EH9 2NS Scotland |
Secretary Name | David Graham-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 22 October 1993) |
Role | Company Director |
Correspondence Address | 20 Bridge Street Godalming Surrey GU7 1HY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Fredericks Place London EC2R 8AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
30 October 1997 | Application for striking-off (1 page) |
24 April 1997 | Return made up to 29/03/97; full list of members (12 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 April 1996 | Return made up to 29/03/96; no change of members
|
31 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
26 April 1995 | Return made up to 29/03/95; no change of members (16 pages) |
23 March 1995 | New secretary appointed (2 pages) |