Sanderstead
Surrey
CR2 9JR
Director Name | Sir Greville Douglas Spratt |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | West Finsley Place Square Drive Kingsley Green Westsurrey GU27 3LR |
Secretary Name | Mrs Beila Rochelle Best |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Varenna Crabtree Gardens Headley Hampshire GU35 8LN |
Director Name | Gerald Coulson |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Role | Retired Physicist |
Correspondence Address | Spinney End Maypole Road Wickham Bishops Witham Essex CM8 3LX |
Director Name | Air Commandant Barbara Mary Ducat-Amos |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Role | Retired Srn |
Correspondence Address | 4 Walham Rise Wimbledon Hill Road London SW19 7QY |
Director Name | Mr Philip Walter Durrance |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hamilton Gardens St Johns Wood London NW8 9PU |
Director Name | The Lady Fieldhouse Margaret Ellen Carey Fieldhouse |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Pippins 16 Ryde Place Lee On The Solent Hampshire PO13 9AU |
Director Name | Mr Reginald Ernest Hawkes |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Nee Soon 11 Manor Road Potters Bar Hertfordshire EN6 1DG |
Director Name | Admiral Sir Peter Geoffrey Marshall Herbert |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Role | Charity Chairman/Defence Consu |
Correspondence Address | Glebe House Bourton On The Hill Moreton In Marsh Gloucestershire GL56 9AF Wales |
Director Name | Mr Edward Robert Jobson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 33 Broomfields Mews Basildon Essex SS13 3LH |
Director Name | Admiral Sir Raymond Derek Lygo |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazelgrove Church Hill Slindon West Sussex BN18 0RB |
Director Name | Air Vice Marshal Henry Reed Purvis |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Role | Retired |
Correspondence Address | Cobb House Bampton Oxon OX18 2LW |
Director Name | Timothy John Taylor |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Dagden Road Shalford Guildford Surrey GU4 8DD |
Secretary Name | Timothy John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Dagden Road Shalford Guildford Surrey GU4 8DD |
Registered Address | Queen Elizabeth The Queen Mother 19 Queen Elizabeth Street London SE1 2LP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
16 July 1998 | Application for striking-off (1 page) |
27 November 1997 | Annual return made up to 15/11/97
|
15 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
27 November 1996 | Annual return made up to 15/11/96 (4 pages) |
13 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
13 December 1995 | Annual return made up to 15/11/95 (4 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
14 September 1995 | Director resigned (2 pages) |