Redhill
Surrey
RH1 4AT
Director Name | Mr Bruce Antony Nelson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Cottages Village Green Church Road Halstead Kent TN14 7HE |
Secretary Name | Mr Bruce Antony Nelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Cottages Village Green Church Road Halstead Kent TN14 7HE |
Director Name | Stephen David Ackerman |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 The Gardens Watford Hertfordshire WD17 3LN |
Director Name | Stewart John Ainsley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield House Witney Road Freeland Oxfordshire OX29 8HQ |
Director Name | Andrew Barry Curran |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 September 1997) |
Role | Company Director |
Correspondence Address | Dovefields Main Street Wheldrake York North Yorkshire YO4 6AE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 September 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 1997 | First Gazette notice for voluntary strike-off (1 page) |
11 April 1997 | Application for striking-off (1 page) |
9 January 1997 | Return made up to 17/10/96; no change of members (6 pages) |
28 April 1996 | Full accounts made up to 31 December 1995 (5 pages) |
13 November 1995 | Return made up to 17/10/95; full list of members
|
10 November 1995 | Company name changed industrial equipment finance ser vices LIMITED\certificate issued on 13/11/95 (5 pages) |
30 August 1995 | Director resigned (2 pages) |
21 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |