London
W11 2ER
Secretary Name | Andrew Duncan Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2000(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 July 2001) |
Role | Company Director |
Correspondence Address | 36 Wellesley Road Colchester Essex CO3 3HF |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Chafford House Camden Park Tunbridge Wells Kent TN2 5AD |
Director Name | Prim 288Neth Brown |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | 58 Woodlea Leybourne West Malling Kent ME19 5QY |
Director Name | Karen Jane Brown |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 1996) |
Role | Financial Director For Insuran |
Correspondence Address | 27 Ryarsh Lane West Malling Kent ME19 6QP |
Director Name | David Cherry |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 1995) |
Role | Insurance Claims Management |
Correspondence Address | Flat 7 The Old Fire Station Rotherhithe Street London SE16 1EJ |
Director Name | Adrian Robert John Maxwell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(2 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 May 1996) |
Role | Barrister |
Correspondence Address | 2 Mitre Court Buildings Temple London EC4Y 7BX |
Secretary Name | Anthony John Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1999) |
Role | Financial Controller |
Correspondence Address | 6 Woodpecker Way Harlands Farm Ridgewood Uckfield East Sussex TN22 5NG |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | 15 Southampton Place London WC1A 2AJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
24 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | Application for striking-off (1 page) |
22 February 2000 | Return made up to 21/01/00; full list of members
|
22 February 2000 | New secretary appointed (2 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: 51 eastcheap london. EC3M 1JP. (1 page) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
22 March 1999 | Return made up to 21/01/99; no change of members (4 pages) |
13 March 1999 | Secretary resigned (1 page) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
15 April 1998 | Return made up to 21/01/98; no change of members
|
4 February 1997 | Return made up to 21/01/97; full list of members (6 pages) |
21 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
29 November 1996 | New secretary appointed (1 page) |
29 November 1996 | Secretary resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
16 May 1996 | Director's particulars changed (1 page) |
21 April 1996 | New director appointed (2 pages) |
27 February 1996 | Return made up to 21/01/96; no change of members (6 pages) |
20 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
12 April 1995 | Amending d,ship on 288 (4 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |