Ilford
Essex
IG6 3EE
Director Name | Keith George Dibble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 1997(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 May 1998) |
Role | Chartered Secretary |
Correspondence Address | 8 Newcastle Avenue Ilford Essex IG6 3EE |
Director Name | John Leslie Leach |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 1997(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 May 1998) |
Role | Finance Director |
Correspondence Address | 47 Portsmouth Avenue Thames Ditton Surrey KT7 0RU |
Director Name | Frederick Edwin John Gedge Brackenbury |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moore Street London SW3 2QN |
Director Name | Mr Timothy Edward Quinlan |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Thorpe Bay Gardens Thorpe Bay Southend On Sea Essex SS1 3NW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Markdirect Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1993(4 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 July 1994) |
Correspondence Address | 2 South Square Grays Inn London WC1R 5HR |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1993(4 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 July 1994) |
Correspondence Address | 2 South Square Grays Inn London WC1R 5HP |
Registered Address | 53-54 Brook's Mews London W1Y 2NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
12 May 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
19 January 1997 | Director resigned (1 page) |
26 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
22 June 1996 | Director resigned (1 page) |
7 August 1995 | Return made up to 11/07/95; full list of members (12 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: 19 rupert street london W1V 7FS (1 page) |