North Stifford
Grays
Essex
RM16 5UE
Director Name | Mr Arthur Torrington |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 1993(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 06 June 2000) |
Role | Insurance Executive |
Correspondence Address | 6 Albatross Lane Smithtown New York 11787 |
Secretary Name | Mr David John Copeland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1997(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 June 2000) |
Role | Company Director |
Correspondence Address | 90 Elder Avenue Wickford Essex SS12 0LT |
Secretary Name | Mr Nicholas Howard Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Letchmore Road Radlett Hertfordshire WD7 8HT |
Director Name | Mr Nicholas Howard Graham |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 April 1996) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Letchmore Road Radlett Hertfordshire WD7 8HT |
Director Name | Mr William Sunderland |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 April 1996) |
Role | Insurance Executive |
Correspondence Address | 5801 Caulfield Drive Clayton California 94517 |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 32 Queen Anne Street London W1M 0HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
6 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
3 November 1998 | Return made up to 26/07/98; no change of members
|
30 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
31 May 1997 | New secretary appointed (2 pages) |
31 May 1997 | Secretary resigned (1 page) |
2 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
21 August 1996 | Return made up to 26/07/96; full list of members
|
16 May 1996 | Company name changed classic placement services (U.K. ) LIMITED\certificate issued on 17/05/96 (2 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
10 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 August 1995 | Return made up to 26/07/95; no change of members
|