Milford
Surrey
GU8 5TD
Secretary Name | Barrie Giffard-Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 41 New Road Chippenham Wiltshire SN15 1JQ |
Director Name | Mr Ralph Mitchell Bernard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hydecross Cross Lane Marlborough Wiltshire SN8 1JZ |
Director Name | Roger Neil Gilbert |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 September 1996) |
Role | Managing Director |
Correspondence Address | 16 The Chenies Petts Wood Orpington Kent BR6 0ED |
Director Name | Mr John Michael Coldwell Parcell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 September 1996) |
Role | Managing Director |
Country of Residence | GBR |
Correspondence Address | Brownings House Camps End Castle Camps Cambridge CB1 6TR |
Secretary Name | John Mario Faskally Padovan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 September 1996) |
Role | Company Director |
Correspondence Address | 15 Lord North Street Westminster London SW1P 3LD |
Director Name | John Mario Faskally Padovan |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | 15 Lord North Street Westminster London SW1P 3LD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Room 659 Northcliffe House 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
10 September 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 1996 | First Gazette notice for voluntary strike-off (1 page) |
17 May 1996 | £ nc 1000/15651 30/04/96 (1 page) |
17 May 1996 | Resolutions
|
17 May 1996 | Ad 30/04/96--------- £ si [email protected]=15647 £ ic 2/15649 (2 pages) |
17 May 1996 | S-div 30/04/96 (1 page) |
9 April 1996 | Application for striking-off (1 page) |
9 April 1996 | Director resigned (1 page) |
3 July 1995 | Return made up to 06/05/95; full list of members (18 pages) |