Charterhouse Road
Godalming
Surrey
GU7 2AN
Director Name | Mr David Alexander Walsh |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1993(1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 September 1996) |
Role | Sales Executive |
Correspondence Address | 18 Fallowfield Yateley Camberley Surrey GU17 7LW |
Director Name | Mr Richard James Noble Warren |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1993(1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 September 1996) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 56 Thames Village Hartington Road Chiswick London W4 3UF |
Director Name | Russell James McAnulla |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 September 1996) |
Role | Consultant |
Correspondence Address | 117 Elvetham Road Fleet Hampshire GU51 4HW |
Secretary Name | Gary Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1995(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 September 1996) |
Role | Company Director |
Correspondence Address | Koomsla Chalk Road Ifold Loxwood Billingshurst West Sussex RH14 0UB |
Secretary Name | Mr Richard James Noble Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 March 1995) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 56 Thames Village Hartington Road Chiswick London W4 3UF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 September 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 1996 | First Gazette notice for compulsory strike-off (1 page) |
10 July 1995 | Registered office changed on 10/07/95 from: 63 duke street mayfair london W1M 5DH (1 page) |
30 March 1995 | Secretary resigned;new secretary appointed (2 pages) |