15 Oakwood Close
Chislehurst
Kent
BR7 5DD
Director Name | Mr Martin Cross |
---|---|
Date of Birth | September 1945 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Financial Consultant |
Correspondence Address | Troika 15 Oakwood Close Chislehurst Kent BR7 5DD |
Secretary Name | Imperial Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 3 months |
Correspondence Address | Milestone Royal Parade Chislehurst Kent BR7 6NW |
Director Name | Mr John Peter Beeny |
---|---|
Date of Birth | December 1954 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 1995) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Lodge Woodlands Close Hopwas Tamworth Staffordshire B78 3DU |
Director Name | Dennis Wykes |
---|---|
Date of Birth | April 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 April 1995) |
Role | Manager |
Correspondence Address | 2 Partridge Lane Redditch Worcestershire B97 5YP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 31 years ago) |
Status | Resigned |
Appointed | 14 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 | 14 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 | 14 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | P.O. Box 553 30 Eastbourne Terrace (2nd Floor) London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
5 June 1997 | Dissolved (1 page) |
---|---|
5 March 1997 | Liquidators statement of receipts and payments (5 pages) |
5 March 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 February 1997 | Liquidators statement of receipts and payments (5 pages) |
14 February 1996 | Appointment of a voluntary liquidator (1 page) |
14 February 1996 | Resolutions
|
25 January 1996 | Registered office changed on 25/01/96 from: 405 london road croydon surrey CR0 3PE (1 page) |
12 April 1995 | New secretary appointed;director resigned (2 pages) |
12 April 1995 | Return made up to 14/02/95; full list of members (6 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |