Ponsanooth
Truro
Cornwall
TR3 7EW
Director Name | Gary Peter Haynes |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1994(11 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Video Technician |
Correspondence Address | 6 Hylands Road Walthamstow London E17 4AL |
Secretary Name | Gary Peter Haynes |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1994(11 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Video Technician |
Correspondence Address | 6 Hylands Road Walthamstow London E17 4AL |
Director Name | Mr Harold Leonard Collins |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 1994) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 8 East Perry Huntingdon Cambridgeshire PE28 0BU |
Director Name | Ms Teresa Louise Fallon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 1994) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 8 East Perry Huntingdon Cambridgeshire PE28 0BU |
Secretary Name | Ms Teresa Louise Fallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 1994) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 8 East Perry Huntingdon Cambridgeshire PE28 0BU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 29 November 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Old Station Works 31 Station Road Harold Wood Essex RM3 0BP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
10 October 1996 | Dissolved (1 page) |
---|---|
10 July 1996 | Completion of winding up (1 page) |
28 November 1995 | Order of court to wind up (2 pages) |