Hook
Hampshire
Director Name | Patrick Nigel Thomas McMurray |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 1994(1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 08 September 1998) |
Role | Company Director |
Correspondence Address | 55 Churchways Crescent Bristol BS7 8SW |
Director Name | Mrs Jacqueline Mary Robertson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Cherry Tree Cottage 14 Newtown Tadley Basingstoke Hampshire RG26 6BP |
Director Name | David Richard Small |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 16 Riverdale Close Fordingbridge Hampshire SP6 1LJ |
Secretary Name | Mrs Jacqueline Mary Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Cherry Tree Cottage 14 Newtown Tadley Basingstoke Hampshire RG26 6BP |
Director Name | Harry Maguire |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 January 1998) |
Role | Manager |
Correspondence Address | 6 Mortimer Crescent London NW6 5NX |
Director Name | Mr Raymond Mark Santilli |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 January 1998) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 40 Balcombe Street London Nw1 |
Secretary Name | Melanie Ann Harvey Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 1996) |
Role | Company Director |
Correspondence Address | 32 Swan Place Holybrook Reading Berkshire RG1 6QD |
Secretary Name | Mr Graeme Charles Seymour Campbell Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadacre House Longparish Andover Hampshire SP11 6QQ |
Registered Address | 40 Balcombe Street London NW1 6ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 1998 | Application for striking-off (1 page) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: addington house 73 london street reading RG1 4QB (1 page) |
3 February 1998 | Full accounts made up to 30 June 1996 (10 pages) |
3 September 1997 | Return made up to 06/06/97; no change of members (4 pages) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | New secretary appointed (2 pages) |
15 December 1996 | Full accounts made up to 30 June 1995 (11 pages) |
24 October 1996 | Return made up to 06/06/96; no change of members
|
29 September 1995 | Secretary resigned;new secretary appointed (2 pages) |