Rudgwick
Horsham
West Sussex
RH12 3BU
Director Name | Murray Poole-Connor |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 August 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Furzefield House Cowfold West Sussex RH13 8BU |
Secretary Name | Mr Michael John Fleming |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 05 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 North Drive Great Baddow Chelmsford Essex CM2 7EU |
Director Name | Declan Martin Lohan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 07 August 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (closed 05 August 1997) |
Role | Company Director |
Correspondence Address | No 1 Mansfield Road Baldock Hertfordshire SG7 6EB |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Mr Michael John Fleming |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 North Drive Great Baddow Chelmsford Essex CM2 7EU |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Secretary Name | Elizabeth Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Shears Road Bishopstoke Eastleigh Hampshire SO50 6FZ |
Registered Address | Stuart House 55 Catherine Place London SW1E 6DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
5 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
31 August 1995 | Return made up to 17/08/95; full list of members (6 pages) |
15 August 1995 | New director appointed (2 pages) |