Tixover
Stamford
Lincolnshire
PE9 3QL
Secretary Name | Mr Michael Benson-Colpi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 November 1993) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stonerwood Park Steep Petersfield Hampshire GU32 1AH |
Secretary Name | Sharon Janet Washington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(2 months after company formation) |
Appointment Duration | 1 year (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | 46 Masons Road Wood Farm Oxford Oxfordshire OX3 8QJ |
Secretary Name | Lorraine Vivienne Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(1 year, 2 months after company formation) |
Appointment Duration | 12 months (resigned 27 November 1995) |
Role | Secretary |
Correspondence Address | White Court Wallage Lane Rowfant West Sussex RH10 4NN |
Director Name | Chandrika Patel |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(1 year, 12 months after company formation) |
Appointment Duration | 6 days (resigned 05 September 1995) |
Role | Accountant |
Correspondence Address | 42 Elm Avenue Ruislip Middlesex HA4 8PD |
Secretary Name | Richard Kuppens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 August 1996) |
Role | Company Director |
Correspondence Address | 38 High Street Hampton Middlesex TW12 2SY |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 1&2 Raymond Buildings Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
10 July 2001 | Dissolved (1 page) |
---|---|
10 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 January 2001 | Liquidators statement of receipts and payments (5 pages) |
2 August 2000 | Liquidators statement of receipts and payments (5 pages) |
27 January 2000 | Liquidators statement of receipts and payments (5 pages) |
12 August 1999 | Liquidators statement of receipts and payments (5 pages) |
17 February 1999 | Liquidators statement of receipts and payments (6 pages) |
27 July 1998 | Liquidators statement of receipts and payments (5 pages) |
16 February 1998 | Liquidators statement of receipts and payments (6 pages) |
21 February 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
29 January 1997 | Resolutions
|
29 January 1997 | Statement of affairs (9 pages) |
29 January 1997 | Appointment of a voluntary liquidator (2 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: fairfax house fulwood place london WC1V 6UB (1 page) |
17 December 1996 | Company name changed esc international LIMITED\certificate issued on 17/12/96 (2 pages) |
6 November 1996 | Return made up to 03/09/96; no change of members (4 pages) |
14 October 1996 | Secretary resigned (1 page) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | New secretary appointed (2 pages) |
31 March 1996 | Full accounts made up to 30 June 1994 (13 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | Director resigned (2 pages) |
28 September 1995 | Return made up to 03/09/95; no change of members (4 pages) |
18 July 1995 | Company name changed european study conferences limit ed\certificate issued on 19/07/95 (4 pages) |