Surbiton
Surrey
KT6 7SG
Director Name | Mr Edward William Jordan |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 February 1998) |
Role | Accountant |
Correspondence Address | 15 Trenance Gardens Seven Kings Ilford Essex IG3 9NG |
Director Name | Mr Brian Robert Payne |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 February 1998) |
Role | Director Health National Audit |
Country of Residence | England |
Correspondence Address | 1 Livingstone Close Ongar Essex CM5 9HB |
Director Name | Margery Helen Taylor |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 February 1998) |
Role | Retired |
Correspondence Address | 8 Chestnut Drive Wanstead London E11 2JA |
Director Name | Dr Faiz Alam Noor |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 24 February 1998) |
Role | Lecturer In Civil Engineering |
Correspondence Address | 34 Collinwood Gardens Clayhall Ilford Essex Ig5 Oaw |
Secretary Name | Mr Brian Robert Payne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 1996(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 24 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Livingstone Close Ongar Essex CM5 9HB |
Director Name | Mr Ivan Morgan King |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Manager Of A Charity |
Country of Residence | United Kingdom |
Correspondence Address | 169 Coventry Road Ilford Essex IG1 4RD |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Mr Michael Nugent Spinks |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Athelstan Road Romford Essex RM3 0QB |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | Mr Ivan Morgan King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Manager Of A Charity |
Country of Residence | United Kingdom |
Correspondence Address | 169 Coventry Road Ilford Essex IG1 4RD |
Director Name | Hazel Irene Weinberg |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 5 months (resigned 08 August 1994) |
Role | Marketing Co-Ordinator |
Correspondence Address | 5 Stradbroke Grove Clayhall Ilford Essex IG5 0DN |
Director Name | Mr Gerald Stanislas Robert Vassallo |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 1996) |
Role | Retired |
Correspondence Address | 68 Monkhams Avenue Woodford Green Essex IG8 0ET |
Registered Address | First Floor North Broadway Chambers 1 Cranbrook Road Ilford Essex IG1 4DU |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
22 September 1997 | Application for striking-off (3 pages) |
12 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
27 May 1997 | Return made up to 28/01/97; no change of members (6 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
2 October 1996 | New secretary appointed (2 pages) |
17 September 1996 | Secretary resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
21 February 1996 | Return made up to 28/01/96; full list of members (8 pages) |
2 January 1996 | Ad 18/12/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |