London
WC1V 6TT
Secretary Name | Forte Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 August 1996(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 18 February 1997) |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Director Name | Robert Hugh Barnard |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 May 1996) |
Role | Business Executive |
Correspondence Address | Jays Cottage Surrey Gardens Effingham Junction Leatherhead Surrey KT24 5HF |
Director Name | Richard Power |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 1996) |
Role | Communications Director |
Correspondence Address | 31 Avenue Road Brentford Middlesex TW8 9NS |
Secretary Name | Mr Derek Burningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(1 week, 6 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 December 1993) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 58 Brooklands Way Redhill Surrey RH1 2BW |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 August 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(2 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 August 1996) |
Role | Secretary |
Correspondence Address | Flat 9 1 Greenway Gardens Hampstead London NW3 7DJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 166 High Holborn London WC1V 6TT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 January 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
18 February 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 1996 | First Gazette notice for voluntary strike-off (1 page) |
16 September 1996 | Application for striking-off (1 page) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | Secretary resigned (1 page) |
11 September 1996 | New director appointed (2 pages) |
21 August 1996 | Full accounts made up to 31 January 1995 (10 pages) |
16 July 1996 | New director appointed (2 pages) |
10 July 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
22 November 1995 | Return made up to 20/10/95; no change of members (12 pages) |