Blackheath
London
SE3 0TJ
Secretary Name | Adele Laura Saxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 1997(3 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 07 September 1999) |
Role | Property Manager |
Correspondence Address | Flat 5 Menlow Lodge Crothall Close London N13 4BQ |
Director Name | David Arthur Robert Burke |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Role | London Taxi Driver |
Correspondence Address | 70c Granville Park Lewisham London SE13 7DX |
Director Name | John Crawford Mark Shiels |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Role | Minister Of Religion |
Correspondence Address | 70a Granville Park Lewisham London SE13 7DX |
Director Name | Jane Tambor |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Role | Office Manager |
Correspondence Address | 22 Montgomery Road Chiswick London W4 5LZ |
Secretary Name | Anne Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 70c Granville Park Lewisham London SE13 7DX |
Director Name | Zoe Friskney |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1996(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 August 1997) |
Role | Nurse |
Correspondence Address | 27 Brompton Terrace Prince Imperial Road London SE18 4JR |
Secretary Name | Peter Friskney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1997(3 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 09 September 1997) |
Role | Company Director |
Correspondence Address | 70b Granville Park Lewisham London SE13 7DX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 70 Granville Park Lewisham London SE13 7DX |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 May 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 October 1998 | Voluntary strike-off action has been suspended (1 page) |
29 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Secretary resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Return made up to 12/07/97; full list of members
|
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | Director resigned (1 page) |
16 September 1996 | Return made up to 12/07/96; no change of members
|
15 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 September 1995 | Return made up to 12/07/95; full list of members
|