Cublington
Leighton Buzzard
Bedfordshire
LU7 0LP
Director Name | Kenneth Donald Griggs |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 02 January 2001) |
Role | Banker |
Correspondence Address | Lion House Town Lane Woodburn Green Buckinghamshire HP10 0EL |
Director Name | Stephen Richard Murrell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 02 January 2001) |
Role | Banker |
Correspondence Address | 38 Seeleys Road Beaconsfield Buckinghamshire HP9 1SZ |
Secretary Name | Paul Martin Forster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 January 2001) |
Role | Chartered Secretary |
Correspondence Address | 153 Hare Lane Claygate Esher Surrey KT10 0RA |
Secretary Name | Mr Peter James Wastall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | Oak House Oakway Studham Bedfordshire LU6 2PE |
Director Name | Mr Iacovos Koumi |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 66 Brookdale London N11 1BN |
Secretary Name | Hamish Graham Herschel Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 6 Dalkeith Road London SE21 8LS |
Director Name | Charles Albert John Bellringer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(4 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 10 June 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tenchleys Manor Itchingwood Common Limpsfield Surrey RS8 0RL |
Secretary Name | Matthew Motagu George |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 28 May 1999(5 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 July 1999) |
Role | Secretary |
Correspondence Address | 129 Thurleigh Road London SW12 8TX |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | One Mitre Square London EC3A 5AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2000 | Application for striking-off (2 pages) |
6 March 2000 | Full accounts made up to 30 June 1999 (6 pages) |
6 March 2000 | Resolutions
|
29 July 1999 | Director resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
19 May 1999 | New director appointed (4 pages) |
19 May 1999 | Return made up to 16/05/99; no change of members (7 pages) |
12 March 1999 | Director resigned (1 page) |
1 December 1998 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
6 November 1998 | Full accounts made up to 30 September 1998 (6 pages) |
22 May 1998 | Return made up to 16/05/98; no change of members (9 pages) |
30 October 1997 | Full accounts made up to 30 September 1997 (7 pages) |
31 May 1997 | Return made up to 16/05/97; full list of members (9 pages) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | Secretary resigned (1 page) |
14 November 1996 | Full accounts made up to 30 September 1996 (8 pages) |
11 June 1996 | Return made up to 16/05/96; no change of members (5 pages) |
11 February 1996 | Full accounts made up to 30 September 1995 (7 pages) |
29 September 1995 | New director appointed (4 pages) |
26 May 1995 | Return made up to 16/05/95; full list of members (8 pages) |