North Halling
Rochester
Kent
ME2 1HW
Director Name | George Cecil Green |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 April 1996) |
Role | Building Contractor |
Correspondence Address | 174 Grierson Road Honor Oak London SE23 1NU |
Secretary Name | George Cecil Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 April 1996) |
Role | Building Contractor |
Correspondence Address | 174 Grierson Road Honor Oak London SE23 1NU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Unit 001 Camberwell Commercial Centre 99 103 Lomond Grove Camberwell London SE5 7HN |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
2 April 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |