Over
Cambridge
Cambridgeshire
CB4 5ND
Secretary Name | William Nicholas Raymond Keilthy |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 54 Brookside Billericay Essex CM11 1DT |
Director Name | Walter Isaac Hubert |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 December 1993) |
Role | Company Director |
Correspondence Address | Apartment 24 27 King David Gardens Jerusalem Israel |
Director Name | Joanna Pauline Ingleby |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 January 1994) |
Role | Marketing Licensing Director |
Correspondence Address | 1 Pearl Court Heton Gardens London NW4 4XS |
Secretary Name | Joanna Pauline Ingleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 January 1994) |
Role | Marketing Licensing Director |
Correspondence Address | 1 Pearl Court Heton Gardens London NW4 4XS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 150 Buckingham Palace Road London SW1W 9TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
20 July 1998 | Dissolved (1 page) |
---|---|
20 April 1998 | Completion of winding up (1 page) |
5 September 1997 | Order of court to wind up (1 page) |
8 July 1997 | Strike-off action suspended (1 page) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 October 1995 | Return made up to 16/08/95; no change of members (4 pages) |