Wendover
Buckinghamshire
HP22 6BY
Director Name | Lee Robert Channon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1997(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 November 1998) |
Role | Accountant |
Correspondence Address | 278 Mackenzie Way Gravesend Kent DA12 5TY |
Director Name | Mazharul Mannan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1997(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 November 1998) |
Role | Finance |
Correspondence Address | 28 Myrtle Road Hounslow Middlesex TW3 1QD |
Director Name | Dr Michael Peter Martineau |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House Mill Lane Hildenborough Tonbridge Kent TN11 9LX |
Director Name | John Gordon Park |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 August 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 December 1996) |
Role | Company Director |
Correspondence Address | Claremont Sawpit Lane Hamerton Cambridgeshire PE17 5QS |
Secretary Name | Craig Michael John Banfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 March 1995) |
Role | Company Director |
Correspondence Address | 39 Christchurch Avenue London NW6 7BB |
Director Name | Philip John Adeane |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 February 1997) |
Role | Company Director |
Correspondence Address | 15 Cresswell Place London SW10 9RD |
Director Name | Stephen Paul De Heinrich |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 October 1994(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 January 1997) |
Role | Financial Consultant |
Correspondence Address | Les Chataigniers Dully Ch1195 |
Director Name | Marc Rene Lorenceau |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 October 1994(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | 29 Avenue Beau Sejour Geneva Switzerland |
Director Name | Guido Edward Pas |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 October 1994(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 December 1996) |
Role | Company Director |
Correspondence Address | 6 Chemin Du Mousseron Pregny-Chamesy Switzerland |
Secretary Name | John Gordon Park |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 16 June 1995(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 1996) |
Role | Company Director |
Correspondence Address | Claremont Sawpit Lane Hamerton Cambridgeshire PE17 5QS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 31 Worship Street London EC2A 2DX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
20 January 1998 | Strike-off action suspended (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | Secretary resigned;director resigned (1 page) |
5 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
21 June 1996 | Return made up to 16/06/96; no change of members (6 pages) |
28 July 1995 | Return made up to 16/06/95; full list of members (8 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
23 March 1995 | Secretary resigned;new director appointed (2 pages) |