Kemerton
Tewkesbury
Gloucestershire
GL20 7HY
Wales
Secretary Name | Sir Adrian Marten George Darby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 February 1996) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Kemerton Court Kemerton Tewkesbury Gloucestershire GL20 7HY Wales |
Director Name | Mr Richard Gwillim Jones |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 1994) |
Role | Estates Manager |
Correspondence Address | Court Farm Dorney Windsor Berks SL4 6QA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rotherwick House 3 Thomas More Street London E1 9YX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
6 February 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |