St Ives New South Wales
Australia 2075
Foreign
Director Name | Hylton David Bernstein |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1993(4 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 02 April 1996) |
Role | Company Director |
Correspondence Address | 3 Alkira Road St Ives New South Wales Australia 2075 Foreign |
Secretary Name | Hilary Louise Bernstein |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 07 June 1993(4 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 02 April 1996) |
Role | Company Director |
Correspondence Address | 3 Alkira Road St Ives New South Wales Australia 2075 Foreign |
Director Name | Leonard David Courts |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Bucknalls Drive Bricket Wood Hertfordshire AL2 3XJ |
Secretary Name | Harold Ivor Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Hampshire House Hyde Park Place London W2 2LH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Hyde Park Place London W2 2LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |
---|