St Mary
Jersey
JE3 3BD
Director Name | Michael Thurlow |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Martingale Road Billericay Essex CM11 1SG |
Director Name | Richard George De Winton Wigley |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | La Fontaine Martin Grosnez St Ouen Jersey Channel Islands |
Director Name | Wayne Scott Patrick Weaver |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1999(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 29 June 2004) |
Role | Company Director |
Correspondence Address | D10 Victoria House Park Heights Saint Johns Road St Helier Jersey Channel Islands JE2 3TG |
Secretary Name | Jennifer Beryl Rimeur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(7 years after company formation) |
Appointment Duration | 3 years (closed 29 June 2004) |
Role | Company Director |
Correspondence Address | Chez Nous St Mary Jersey JE3 3BD |
Director Name | Noreen Anne Tin Foley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Laurels Curraheen South Cappagh Askeaton County Limerick Irish |
Secretary Name | Noreen Anne Tin Foley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Laurels Curraheen South Cappagh Askeaton County Limerick Irish |
Director Name | Eric Le Rossignol |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 January 1999) |
Role | Invest Banker |
Correspondence Address | Mar Lodge 52 Elizabeth Avenue La Route Orange St Brelade Jersey Channel Islands JE3 8GR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2004 | Application for striking-off (1 page) |
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
30 May 2002 | Return made up to 23/05/02; full list of members (8 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
27 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
16 June 2001 | Secretary resigned;director resigned (1 page) |
16 June 2001 | New secretary appointed (2 pages) |
31 May 2001 | Return made up to 23/05/01; full list of members
|
31 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
8 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
10 August 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 July 1999 | Return made up to 23/05/99; full list of members (10 pages) |
24 April 1999 | Resolutions
|
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
27 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
15 June 1998 | Return made up to 23/05/98; full list of members (10 pages) |
31 October 1997 | Full accounts made up to 31 March 1997 (6 pages) |
19 June 1997 | Return made up to 23/05/97; full list of members (10 pages) |
18 December 1996 | New director appointed (2 pages) |
5 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
26 May 1996 | Return made up to 23/05/96; no change of members (6 pages) |
27 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: lloyd berkeley place pebble lane aylesbury bucks HP20 2JH (1 page) |
29 June 1995 | Return made up to 23/05/95; full list of members
|