Sandford-On-Thames
Oxford
OX4 4YB
Secretary Name | Robin John Grant Duncan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1996(1 year, 11 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | Apple Tree Cottage Bovingdon Green Bovingdon Hemel Hempstead Hertfordshire HP3 0LF |
Director Name | Ian John Walker |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994 |
Appointment Duration | 1 year, 11 months (resigned 01 February 1996) |
Role | Sports Agent |
Correspondence Address | 211a Caversham Road Reading Berkshire RG1 8BB |
Secretary Name | Ian John Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994 |
Appointment Duration | 1 year, 11 months (resigned 01 February 1996) |
Role | Sports Agent |
Correspondence Address | 211a Caversham Road Reading Berkshire RG1 8BB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Carolyn House 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
26 November 1997 | Dissolved (1 page) |
---|---|
26 August 1997 | Completion of winding up (1 page) |
1 November 1996 | Company name changed international representation cor poration (U.K.94) LIMITED\certificate issued on 04/11/96 (2 pages) |
14 March 1996 | Particulars of mortgage/charge (4 pages) |
19 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 November 1995 | Compulsory strike-off action has been discontinued (2 pages) |
2 November 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
2 November 1995 | Return made up to 09/02/95; full list of members (6 pages) |