Surrey Quays
London
SE16 1SB
Secretary Name | Katina Wynne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 February 1997) |
Role | Company Director |
Correspondence Address | 6 Maple Leaf Square Surrey Quays London SE16 1SB |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Valerie Jean Gillespie |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 1995) |
Role | Accountant |
Correspondence Address | 32 Fairlands Avenue Buckhurst Hill Essex IG9 5TF |
Director Name | Phillip Geoffrey Marshall |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 December 1995) |
Role | Wheelchair Designer |
Correspondence Address | Cedars The Rookery Rookery Drive Westcott Dorking Surrey RH4 3AQ |
Secretary Name | Valerie Jean Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 1995) |
Role | Accountant |
Correspondence Address | 32 Fairlands Avenue Buckhurst Hill Essex IG9 5TF |
Secretary Name | Tina Anne Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | Cedars The Rookery Rookery Drive Westcott Dorking Surrey RH4 3AQ |
Registered Address | The Charter House Charter Mews 18 Beehive Lane Ilford Essex IG1 3RD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 February 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 1996 | First Gazette notice for voluntary strike-off (1 page) |
16 September 1996 | Application for striking-off (1 page) |
22 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
30 August 1995 | Return made up to 11/08/95; no change of members
|
29 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |