Farnborough Park
Locksbottom
Kent
BR6 8LL
Director Name | Mr Malcolm Stanley Fletcher |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 13 October 1998) |
Role | Chartered Engineer |
Correspondence Address | Whitley Lodge 21 Castle Street Aldbourne Marlborough Wiltshire SN8 2DA |
Director Name | Peter Geoffrey Gammie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 13 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 42 Gibsons Hill London SW16 3JP |
Director Name | Dr Derek John Pollock |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 13 October 1998) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Coplands Baunton Lane Stratton Cirencester Gloucestershire GL7 2LL Wales |
Secretary Name | Jeremy Dalton Rhodes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 13 October 1998) |
Role | Company Director |
Correspondence Address | Fieldhead 1 & 2 Grafton Road Burbage Marlborough Wiltshire SN8 3AP |
Secretary Name | Miss Barbara Gillian Loftin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 18 Spinney Close New Malden Surrey KT3 5BQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Vineyard House 44 Brook Green London W6 7BY |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Latest Accounts | 30 April 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 October 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 1998 | First Gazette notice for voluntary strike-off (1 page) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
3 November 1997 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
3 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 (4 pages) |
28 July 1996 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
18 October 1995 | Accounts for a dormant company made up to 30 April 1995 (5 pages) |
31 August 1995 | Return made up to 17/08/95; no change of members (4 pages) |
4 April 1995 | Director's particulars changed (2 pages) |