Thurston
Bury St Edmunds
Suffolk
IP31 3SD
Secretary Name | Denise Rebecca Rimmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 1995(1 year, 7 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Secretary |
Correspondence Address | 7 Tower Road Sutton Ely Cambridgeshire CB6 2QA |
Director Name | Dr Leon Keith Sharples |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mill Lane Welwyn Hertfordshire AL6 9EU |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Taylor Walton Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 September 1995) |
Correspondence Address | 65 High Street Harpenden Hertfordshire AL5 2SW |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
13 August 1999 | Dissolved (1 page) |
---|---|
13 May 1999 | Liquidators statement of receipts and payments (5 pages) |
9 April 1999 | Liquidators statement of receipts and payments (5 pages) |
5 October 1998 | Liquidators statement of receipts and payments (5 pages) |
8 April 1998 | Liquidators statement of receipts and payments (5 pages) |
10 October 1997 | Liquidators statement of receipts and payments (5 pages) |
7 October 1996 | Resolutions
|
7 October 1996 | Appointment of a voluntary liquidator (1 page) |
7 October 1996 | Statement of affairs (5 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: 18/19 orwell house cowley road cambridge CB4 4WY (1 page) |
9 September 1996 | Resolutions
|
6 September 1996 | Company name changed link cctv systems LIMITED\certificate issued on 09/09/96 (2 pages) |
28 February 1996 | Return made up to 02/02/96; no change of members
|
23 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 September 1995 | Return made up to 02/02/95; full list of members (6 pages) |
13 September 1995 | New director appointed (2 pages) |
8 September 1995 | Secretary resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: 65 high street harpenden hertfordshire AL5 2SW (1 page) |
8 September 1995 | Secretary's particulars changed (2 pages) |
8 September 1995 | Director resigned (2 pages) |
6 September 1995 | Memorandum and Articles of Association (10 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Registered office changed on 06/09/95 from: 31 corsham street london N1 6DR (1 page) |
6 September 1995 | Secretary resigned;director resigned (2 pages) |
6 September 1995 | New secretary appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |