Harpenden
Hertfordshire
AL5 3AL
Secretary Name | Deborah Susan Tancock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1995(1 year, 3 months after company formation) |
Appointment Duration | 5 years (closed 03 October 2000) |
Role | Company Director |
Correspondence Address | 1 Highbridge Road Highbridge Eastleigh Hampshire SO50 6HS |
Director Name | Richard Sidney Bagehot |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Beverley London Road East Amersham Buckinghamshire HP7 9DT |
Director Name | Mr Douglas Royston Green |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Manston 33 Beaconsfield Road Claygate Surrey KT10 0PN |
Secretary Name | Mr Douglas Royston Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Manston 33 Beaconsfield Road Claygate Surrey KT10 0PN |
Director Name | Mr David Thomas Ellingham |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Southampton House 317 High Holborn London WC1V 7NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2000 | Application for striking-off (1 page) |
11 October 1999 | Return made up to 21/06/99; full list of members (6 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 755 fulham road london SW6 5UU (1 page) |
30 April 1999 | Full accounts made up to 30 June 1997 (9 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Secretary's particulars changed (1 page) |
1 October 1998 | Return made up to 21/06/98; full list of members (6 pages) |
26 June 1998 | Director resigned (1 page) |
1 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
17 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
2 February 1997 | New director appointed (2 pages) |
24 January 1997 | Company name changed mea (events) LIMITED\certificate issued on 27/01/97 (2 pages) |
28 November 1996 | Company name changed the usa corporate golf challenge LIMITED\certificate issued on 29/11/96 (2 pages) |
21 August 1996 | Return made up to 21/06/96; no change of members (4 pages) |
18 October 1995 | Company name changed euroclassic 96 LIMITED\certificate issued on 19/10/95 (4 pages) |
12 October 1995 | New director appointed (4 pages) |
12 October 1995 | Secretary resigned;director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | New secretary appointed (2 pages) |
31 August 1995 | Return made up to 21/06/95; full list of members (6 pages) |