Blackheath
London
SE3 9HT
Director Name | Mr Hilton Spencer Ingram |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1996(2 years, 7 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Murchison Avenue Bexley Kent DA5 3LN |
Director Name | Mr Hilton Spencer Ingram |
---|---|
Date of Birth | October 1953 (Born 70 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 | 31 Murchison Avenue Bexley Kent DA5 3LN |
Director Name | Andrew Oxley |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Maltings Clifton Road Gravesend Kent DA11 0AH |
Director Name | David John Howell |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 March 1996) |
Role | Self Employed |
Correspondence Address | Tregamere Barn Tregamere St Columb Cornwall TR9 6DN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
28 December 1998 | Dissolved (1 page) |
---|---|
28 September 1998 | Liquidators statement of receipts and payments (5 pages) |
28 September 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 April 1998 | Liquidators statement of receipts and payments (5 pages) |
7 May 1997 | Statement of affairs (4 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Appointment of a voluntary liquidator (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: 19 foxwood road blackheath london SE3 9HT (1 page) |
18 October 1996 | Return made up to 11/08/96; no change of members (5 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
30 April 1996 | Director resigned (1 page) |
18 April 1996 | New director appointed (2 pages) |
14 December 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
21 November 1995 | New director appointed (2 pages) |
10 November 1995 | Director resigned (2 pages) |
8 November 1995 | Return made up to 11/08/95; full list of members
|
28 July 1995 | Director resigned (2 pages) |