Cults
Aberdeen
AB15 9HB
Scotland
Director Name | Mr Roger Ashby |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1994(4 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 July 1997) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 66 High Street Sidford Sidmouth Devon EX10 9SQ |
Secretary Name | Mr Roger Ashby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1994(4 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 High Street Sidford Sidmouth Devon EX10 9SQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Glyn Harris |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Larks Hill Gravel Path Berkhamsted Hertfordshire HP4 2PJ |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
29 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 June 1996 | Location of register of members (1 page) |
25 June 1996 | Compulsory strike-off action has been discontinued (1 page) |
25 June 1996 | Return made up to 06/10/95; full list of members (7 pages) |
18 June 1996 | Company name changed angl energy LIMITED\certificate issued on 19/06/96 (2 pages) |
17 October 1995 | Director resigned (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 16 st john street london EC1M 4AY (1 page) |
22 May 1995 | Secretary resigned;new director appointed (2 pages) |
22 May 1995 | New secretary appointed (2 pages) |
22 May 1995 | Director resigned;new director appointed (2 pages) |