West Wittering
Chichester
West Sussex
PO20 8NG
Director Name | Luz Amparo Diaz |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Columbian |
Status | Closed |
Appointed | 03 June 1993(same day as company formation) |
Role | Administrator |
Correspondence Address | 7 Elmstead Gardens West Wittering Chichester West Sussex PO20 8NG |
Director Name | Patrick John Joseph Douther |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1994(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 08 June 1999) |
Role | Company Director Controller |
Correspondence Address | 138 Elmcroft Avenue Wanstead London E11 2DB |
Secretary Name | Patrick John Joseph Douther |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1994(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 08 June 1999) |
Role | Company Director Controller |
Correspondence Address | 138 Elmcroft Avenue Wanstead London E11 2DB |
Director Name | John Andrew Plumstead |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1995(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 June 1999) |
Role | Sales Director |
Correspondence Address | 42 Kidderminster Road Croydon Surrey CR0 2UE |
Director Name | Yvonne Duncan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Role | Administrator |
Correspondence Address | 2 Sextant Avenue Isle Of Dogs London E14 3DX |
Director Name | Edward Alan Piller |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 1 Rotterdam Drive Isle Of Dogs London E14 2JA |
Secretary Name | Yvonne Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Role | Administrator |
Correspondence Address | 2 Sextant Avenue Isle Of Dogs London E14 3DX |
Secretary Name | Edward Alan Piller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 August 1994) |
Role | Property Consultant |
Correspondence Address | 1 Rotterdam Drive Isle Of Dogs London E14 2JA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 79 St John Street London EC1M 4DR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 20 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 20 May |
8 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
11 August 1998 | Voluntary strike-off action has been suspended (1 page) |
12 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
29 June 1997 | Return made up to 03/06/97; no change of members (4 pages) |
28 June 1996 | Company name changed flightlink international LIMITED\certificate issued on 01/07/96 (2 pages) |
30 May 1996 | Return made up to 03/06/96; no change of members (4 pages) |
21 February 1996 | Full accounts made up to 20 May 1995 (11 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
24 July 1995 | Return made up to 03/06/95; full list of members (6 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: riverside house 1-5 como street romford essex RM7 7DN (1 page) |
3 March 1995 | New director appointed (2 pages) |
3 March 1995 | Ad 20/02/95--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
3 March 1995 | Accounting reference date shortened from 31/08 to 20/05 (1 page) |
3 March 1995 | Resolutions
|
3 March 1995 | £ nc 100/1000 20/02/95 (1 page) |