La Crescenta
Ca 91214
91214
Director Name | Nigel William Leppard |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 15 February 2000) |
Role | Chartered Engineer |
Correspondence Address | Walnut Tree Cottage Beedon Hill Newbury Berkshire RG20 8SH |
Director Name | Mr Nicolas Anton Lethbridge |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 15 February 2000) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Crooms Hill Greenwich London SE10 8ER |
Director Name | Mr Trevor Mills Noble |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 15 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferndell 17 Milner Drive Cobham Surrey KT11 2EZ |
Secretary Name | Stephen Anthony Popkiss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 15 February 2000) |
Role | Secretary |
Correspondence Address | 30 Olive Road Cricklewood London NW2 6TX |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1993(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Thorncroft Manor Dorking Road Leatherhead Surrey KT22 8JB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
21 July 1999 | Application for striking-off (1 page) |
4 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
15 December 1998 | Return made up to 22/11/98; no change of members (4 pages) |
26 March 1998 | Resolutions
|
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
8 December 1997 | Return made up to 22/11/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
30 December 1996 | Return made up to 22/11/96; no change of members (4 pages) |
30 November 1995 | Return made up to 22/11/95; no change of members
|
20 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
24 August 1995 | Registered office changed on 24/08/95 from: 17 hanover square london W1R 0EL (1 page) |