City Road
Winchester
Hampshire
SO23 8SD
Director Name | Robert John Dover |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1993(2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 01 June 1999) |
Role | Company Executive |
Correspondence Address | 9 Beech Close Olivers Battery Winchester Hampshire SO22 4JY |
Secretary Name | Robert John Dover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1993(2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 01 June 1999) |
Role | Company Executive |
Correspondence Address | 9 Beech Close Olivers Battery Winchester Hampshire SO22 4JY |
Director Name | Mr David McLaren Rabagliati |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shepherds Well Forest Row East Sussex RH18 5BG |
Secretary Name | Gerda Adnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lonsdale Drive Oakwood Enfield Middlesex EN2 7LH |
Director Name | Ashley Mark Levett |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 1995) |
Role | Commodity Trader |
Correspondence Address | Bighton Manor Bighton Alresford Hampshire SO24 9RA |
Director Name | Richard Leslie Peter Monaghan |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(2 months after company formation) |
Appointment Duration | 1 year (resigned 19 October 1994) |
Role | Finance Director |
Correspondence Address | Orchard End Cheriton Road Winchester Hampshire SO22 5HW |
Director Name | Mr Algernon Patrick Francis Rothman |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(2 months after company formation) |
Appointment Duration | 7 months (resigned 17 May 1994) |
Role | Chartered Accountant |
Correspondence Address | 13 St Thomas Street Winchester Hampshire SO23 9HE |
Director Name | Charles Anthony Marcus Vincent |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 1996) |
Role | Metal Broker |
Correspondence Address | The Old Rectory West Tytherley Salisbury Wiltshire SP5 1NF |
Registered Address | 3 Cloth Street Long Lane London EC1A 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 December 1998 | Application for striking-off (1 page) |
29 December 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
18 December 1997 | Resolutions
|
5 September 1997 | Return made up to 17/08/97; full list of members (8 pages) |
30 August 1996 | Return made up to 17/08/96; no change of members (6 pages) |
23 May 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
28 March 1996 | Director resigned (1 page) |
7 December 1995 | Resolutions
|
7 December 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
11 September 1995 | Return made up to 17/08/95; no change of members (10 pages) |
28 June 1995 | Director resigned (2 pages) |
26 April 1995 | Accounting reference date shortened from 31/05 to 30/04 (1 page) |
31 March 1995 | Director's particulars changed (2 pages) |
3 March 1995 | Full accounts made up to 31 May 1994 (5 pages) |
19 August 1994 | Return made up to 17/08/94; full list of members (10 pages) |
8 November 1993 | Resolutions
|