Wenvoe
Cardiff
Vale Of Glamorgan
CF5 6BW
Wales
Director Name | Wendy June Curtis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1996(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 July 1999) |
Role | Company Director |
Correspondence Address | Briarside Cog Road Sully Vale Of Glamorgan CF64 5TD Wales |
Secretary Name | Wendy June Curtis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1996(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 July 1999) |
Role | Company Director |
Correspondence Address | Briarside Cog Road Sully Vale Of Glamorgan CF64 5TD Wales |
Director Name | Michael Martin Hugo Gross |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 February 1996) |
Role | Company Director |
Correspondence Address | 155 Regents Park Road London NW1 8BB |
Director Name | Peter Philip Jessop |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Mortimer Hill Tring Hertfordshire HP23 5JU |
Secretary Name | Peter Philip Jessop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Mortimer Hill Tring Hertfordshire HP23 5JU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 1999 | Application for striking-off (1 page) |
17 August 1998 | Return made up to 05/07/98; full list of members (8 pages) |
15 July 1997 | Return made up to 05/07/97; no change of members (6 pages) |
20 November 1996 | Return made up to 05/07/96; no change of members (8 pages) |
11 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
1 August 1996 | Registered office changed on 01/08/96 from: 155 regents park road london NW1 8BB (1 page) |
22 March 1996 | New director appointed (1 page) |
22 March 1996 | Secretary resigned;director resigned (3 pages) |
22 March 1996 | Director resigned (3 pages) |
22 March 1996 | New secretary appointed;new director appointed (1 page) |
15 August 1995 | Return made up to 05/07/95; full list of members (18 pages) |