Hounslow
Middlesex
TW3 2DR
Secretary Name | Lisa Amanda Jessop |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1996(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 13 Maswell Park Crescent Hounslow Middlesex TW3 2DR |
Director Name | Ian Nicholas Ross |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1996(1 year, 9 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Resinsurance Claims Manager |
Correspondence Address | 13 Maswell Park Crescent Hounslow Middlesex TW3 2DR |
Director Name | Paul Spencer Davis |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 January 1996) |
Role | Computer Broker |
Correspondence Address | 35 Blair Avenue Esher Surrey KT10 8BQ |
Director Name | Tamara Susan Davis |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 August 1996) |
Role | Sales Executive |
Correspondence Address | 35 Blair Avenue Esher Surrey KT10 8BQ |
Secretary Name | Paul Spencer Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 January 1996) |
Role | Company Director |
Correspondence Address | 35 Blair Avenue Esher Surrey KT10 8BQ |
Secretary Name | Tamara Susan Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(6 days after company formation) |
Appointment Duration | Resigned same day (resigned 25 October 1994) |
Role | Sales Executive |
Correspondence Address | 35 Blair Avenue Esher Surrey KT10 8BQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Southampton House 317 High Holborn London WC1V 7NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
11 April 1999 | Dissolved (1 page) |
---|---|
11 January 1999 | Completion of winding up (1 page) |
11 May 1998 | Order of court to wind up (1 page) |
17 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
13 November 1996 | Return made up to 19/10/96; full list of members
|
10 October 1996 | Director resigned (1 page) |
16 September 1996 | New director appointed (2 pages) |
1 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
28 April 1996 | New secretary appointed (1 page) |
28 April 1996 | Secretary resigned;director resigned (2 pages) |
1 March 1996 | Return made up to 19/10/95; full list of members (4 pages) |
22 December 1995 | Ad 20/10/95--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
22 December 1995 | Ad 26/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |