Brandon Parva
Norwich
Norfolk
NR9 4DL
Secretary Name | Frederick William Le Grice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1999(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 10 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Victor Gardens Hawkwell Hockley Essex SS5 4DS |
Director Name | Mr Michael Ian Freeman |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Connaught Square London W2 2HG |
Director Name | Robert Laurence |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Saint Johns Avenue London SW15 6AL |
Director Name | Ronald Millar |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 49 Guthrie Court Gleneagles Village Auchterarder Perthshire PH3 1SD Scotland |
Director Name | Mr Peter Geoffrey Freeman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airlie Lodge 64 Sheffield Terrace London W8 7AP |
Secretary Name | Jane Tambor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Montgomery Road Chiswick London W4 5LZ |
Director Name | Roger Nigel Madelin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Montgomery Road Chiswick London W4 5LZ |
Director Name | Mr Aubyn James Sugden Prower |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marchants Lower Station Road Newick Lewes East Sussex BN8 4HT |
Registered Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: standon house, 21 mansell street london E1 8AA (1 page) |
9 May 2000 | Application for striking-off (1 page) |
27 April 2000 | Return made up to 20/04/00; full list of members (6 pages) |
28 October 1999 | New director appointed (3 pages) |
28 October 1999 | Director resigned (1 page) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: 5 albany courtyard london W1V 9RB (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
27 May 1999 | Return made up to 20/04/99; no change of members (7 pages) |
5 January 1999 | Resolutions
|
5 January 1999 | Resolutions
|
27 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
14 May 1998 | Return made up to 20/04/98; full list of members (9 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (4 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
9 May 1997 | Return made up to 20/04/97; no change of members (11 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
20 March 1997 | Director's particulars changed (1 page) |
8 January 1997 | Particulars of mortgage/charge (7 pages) |
16 December 1996 | New director appointed (3 pages) |
18 June 1996 | Auditor's resignation (3 pages) |
4 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
9 May 1996 | Return made up to 20/04/96; no change of members
|
18 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |
15 May 1995 | Return made up to 20/04/95; full list of members
|