Elm
Wisbech
Cambridgeshire
PE14 0EG
Secretary Name | John Haddon Malkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 9 Pearl Court Boston Road Holbeach Spalding Lincolnshire PE12 7LR |
Director Name | Robert Alexander Christoforides |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 November 1994) |
Role | Solicitor & Cd |
Correspondence Address | 28 Church Street Fordingbridge Hampshire SP6 1BE |
Director Name | Rodney Thurston Pike |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 27 Morris Harp Saffron Walden Essex CB10 2EE |
Director Name | Dean Raymond Martin Pither |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 July 1994) |
Role | Company Director |
Correspondence Address | Fairbourne House Westland Green, Little Hadham Ware Hertfordshire SG11 2AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Baltic Street London EC1Y 0TB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
22 December 1997 | Dissolved (1 page) |
---|---|
22 September 1997 | Liquidators statement of receipts and payments (5 pages) |
22 September 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 April 1997 | Liquidators statement of receipts and payments (5 pages) |
22 October 1996 | Liquidators statement of receipts and payments (5 pages) |
9 April 1996 | Liquidators statement of receipts and payments (5 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: pinnacle house, nene parade, wisbech, cambridgeshire. PE13 3LU (1 page) |