Trebovir Road
London
SW5 9TD
Director Name | Jonathan Spence |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 March 1999) |
Role | Banker |
Correspondence Address | 3b Lancaster Drive Hampstead London NW3 4EY |
Secretary Name | Mr Charles Stuart Lewis Fergusson-Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 March 1999) |
Role | Company Director |
Correspondence Address | Cricklewood Beechwood Avenue Weybridge Surrey KT13 9TB |
Director Name | Mr Charles Beaufort Price |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church House Manor Road Lambourne End Essex RM4 1NA |
Secretary Name | Stephen Paul Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 17 Barrington Close North Shoebury Southend On Sea Essex SS3 8BJ |
Director Name | Mr Peter Graham Cordrey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 December 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ockham End Old Lane Cobham Surrey KT11 1NF |
Director Name | Mr John Howard Gregory |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 October 1995) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Fern House Whitchurch Road Cublington Leighton Buzzard Bedfordshire LU7 0LP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 21 New Street Bishopsgate London EC2M 4HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 October 1998 | Application for striking-off (1 page) |
8 July 1998 | Return made up to 05/06/98; full list of members (9 pages) |
30 June 1997 | Return made up to 05/06/97; no change of members
|
25 February 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
6 February 1997 | New director appointed (3 pages) |
13 January 1997 | Director resigned (1 page) |
13 August 1996 | Resolutions
|
9 August 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
9 August 1996 | Resolutions
|
17 July 1996 | Return made up to 01/07/96; no change of members (7 pages) |
13 November 1995 | Director resigned (2 pages) |
27 September 1995 | Return made up to 25/09/95; full list of members (6 pages) |