119 Alumhurst Road
Bournemouth
Dorset
BH4 8HS
Director Name | Mathilda Brown |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 August 1997) |
Role | Company Director |
Correspondence Address | 2 Alum Court 119 Alumhurst Road Bournemouth BH4 8HS |
Secretary Name | Mr Leonard Louis Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 August 1997) |
Role | Company Director |
Correspondence Address | Flat 2 Alum Court 119 Alumhurst Road Bournemouth Dorset BH4 8HS |
Director Name | Edwin Christopher Brown |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 August 1997) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 15 Rue St Joseph Carouge Geneva Switzerland Ch 1227 |
Director Name | Mr Richard Collman |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 The Green Stotfold Hitchin Hertfordshire SG5 4AN |
Director Name | Mrs Shirley Ann Collman |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 The Green Stotfold Hitchin Hertfordshire SG5 4AN |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | C/O Ralph De Socizaet 27/31 Blandford Street London W1H 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
6 March 1997 | Application for striking-off (1 page) |
21 January 1997 | Director's particulars changed (1 page) |
24 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (4 pages) |
21 November 1995 | Return made up to 31/03/95; full list of members
|
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
20 November 1995 | Director resigned (2 pages) |
17 October 1995 | New director appointed (2 pages) |