Hampton Loade
Bridgnorth
Shropshire
WV16 6BN
Director Name | Christine Alexis Dyos |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 1993(same day as company formation) |
Role | Manager |
Correspondence Address | Riverside View Hampton Loade Bridgnorth Shropshire WV16 6BN |
Secretary Name | Terence Keith Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverside View Hampton Loade Bridgnorth Shropshire WV16 6BN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Carolyn House 29 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
26 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 December 1997 | Full accounts made up to 28 February 1997 (8 pages) |
22 July 1997 | Return made up to 02/07/97; no change of members (4 pages) |
7 January 1997 | Full accounts made up to 28 February 1996 (7 pages) |
27 August 1996 | Return made up to 02/07/96; full list of members (6 pages) |
3 October 1995 | Return made up to 02/07/95; no change of members (4 pages) |
3 October 1995 | Full accounts made up to 28 February 1995 (7 pages) |
28 September 1995 | Ad 14/07/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: 20-22 bedford row london WC1R 4JS (1 page) |