Reigate
Surrey
RH2 8QZ
Secretary Name | George Marcus Vernon Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1996(2 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 20 June 2000) |
Role | Company Director |
Correspondence Address | Ricebridge Farm Flanchford Road Reigate Surrey RH2 8QZ |
Director Name | Paul John Jesse Doe |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 14 Hall Park Hill Berkhamsted Hertfordshire HP4 2NH |
Director Name | David Peter Vincent |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Pines Churchend Sherfield-On-Lodden Hampshire RG27 0JB |
Secretary Name | Paul John Jesse Doe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 14 Hall Park Hill Berkhamsted Hertfordshire HP4 2NH |
Director Name | James Hillary Aarvold |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 March 1999) |
Role | Consultant |
Correspondence Address | Foxbury Crabtree Cottages Crabtree Lane Westhumble Dorking Surrey RH5 6BQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 27 Chancery Lane London WC2A 1PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
20 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2000 | Director resigned (1 page) |
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 May 1999 | Director resigned (1 page) |
5 October 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
8 June 1997 | Return made up to 26/04/97; full list of members
|
17 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
11 June 1996 | Return made up to 26/04/96; no change of members (4 pages) |
14 March 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
14 March 1996 | Resolutions
|
28 February 1996 | Resolutions
|
24 May 1995 | Return made up to 26/04/95; full list of members (6 pages) |