London
WC1E 7DP
Director Name | John Redmond O'Hanlon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 1995) |
Role | Business Manager |
Correspondence Address | Flat 4 28 Harcourt Terrace London |
Director Name | Edith Ann Fry |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 September 1995) |
Role | Marina Manager |
Correspondence Address | 30 Lon Mafon Tycoch Swansea SA2 9ER Wales |
Director Name | Mr Charles Quentin James |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 September 1995) |
Role | Consultant |
Correspondence Address | Sandy Lane Farm Parkmill Swansea West Glamorgan SA3 2ER Wales |
Director Name | Paul Richard Phibbs |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 January 1996) |
Role | Company Director |
Correspondence Address | Pollet House Lower Pollet St Peter Port Guernsey |
Director Name | Kevin Paul Robert |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 January 1996) |
Role | Company Director |
Correspondence Address | Pollet House Lower Pollet St Peter Port Guernsey Channel Islands GY1 4EA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Ist City Film Accounting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Correspondence Address | 33/34 Alfred Place London WC1E 7DP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Wilde & Co Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 January 1996) |
Correspondence Address | PO Box 112 2nd Floor Pollet House Lower Pollet St Peter Port Guernsey GY1 4EA |
Registered Address | 33/34 Alfred Place London WC1E 7DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
13 October 2004 | Dissolved (1 page) |
---|---|
22 July 1998 | Completion of winding up (1 page) |
22 July 1998 | Dissolution deferment (1 page) |
21 May 1997 | Order of court to wind up (1 page) |
12 May 1997 | Court order notice of winding up (1 page) |
21 January 1997 | Strike-off action suspended (1 page) |
27 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |