London
Se3
Director Name | Martin Wood |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1993(3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 June 1997) |
Role | Business Executive |
Correspondence Address | 23 Montpelier Vale Blackheath London SE3 0TJ |
Secretary Name | Beth King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 1993(3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 June 1997) |
Role | Business Executive |
Correspondence Address | 23 Tranquil Passage London Se3 |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Suite 2 Bexley House 77 High Street Bexley DA5 1JX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Latest Accounts | 23 November 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
10 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |