Kenton Lane
Harrow
Middlesex
HA3 8UQ
Secretary Name | Paul David Ubsdell |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1996(1 year, 11 months after company formation) |
Appointment Duration | 28 years |
Role | Sales Executive |
Correspondence Address | 52 Kingsley Court Tayside Drive Edgware Middlesex HA8 8RE |
Director Name | Justin Roger Bryon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 19 St Clement Close Uxbridge Middlesex UB8 3SS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Chris Gordon Trow |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 21 St Clement Close Uxbridge Middlesex UB8 3SS |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Chris Gordon Trow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 21 St Clement Close Uxbridge Middlesex UB8 3SS |
Registered Address | 23 Wimpole Street London W1M 7AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
13 January 1998 | Dissolved (1 page) |
---|---|
13 October 1997 | Completion of winding up (1 page) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Registered office changed on 27/09/96 from: 23 wimpole street london W1 7AD (1 page) |
19 August 1996 | Registered office changed on 19/08/96 from: 19 st clement close cowley uxbridge middlesex UB8 3SS (1 page) |
17 June 1996 | Company name changed bcs (sm) LIMITED\certificate issued on 18/06/96 (2 pages) |
16 June 1996 | Return made up to 16/05/96; full list of members (6 pages) |
13 June 1996 | New director appointed (1 page) |
13 June 1996 | Secretary resigned;director resigned (2 pages) |
13 June 1996 | New secretary appointed (2 pages) |
11 April 1996 | Resolutions
|
11 April 1996 | Accounts for a dormant company made up to 31 May 1995 (4 pages) |
12 March 1996 | Company name changed brycon LIMITED\certificate issued on 13/03/96 (2 pages) |
14 June 1995 | Return made up to 16/05/95; full list of members (6 pages) |