Ridgemount Road
Sunningdale
Berkshire
SL5 9RL
Director Name | Mr Ian William Mortimer |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 May 1997) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 108 Copthall Road West Ickenham Uxbridge Middlesex UB10 8HT |
Director Name | Mr William Magnus Jamieson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 May 1997) |
Role | Company Director |
Correspondence Address | 53 Loxley Road London SW18 3LL |
Director Name | Dariusz Skomorowski |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 31 March 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 May 1997) |
Role | Trade |
Correspondence Address | Nygardsve 43 2100 K06enhavn 0 Denmark Foreign |
Director Name | Mr Robert Taylor |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1995(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 May 1997) |
Role | Surveyor |
Correspondence Address | Craignair Cuckoo Hill Pinner Middlesex HA5 2BE |
Secretary Name | Mr John Quintin McCall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 May 1997) |
Role | Company Director |
Correspondence Address | 8 Park Green Mews The Green Old Knebworth Hertfordshire SG3 6QN |
Secretary Name | Carolyn Ann McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 32 Sheen Park Richmond Surrey TW9 1UW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Church Terrace Richmond Surrey TW10 6SE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
27 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
19 December 1996 | Application for striking-off (1 page) |
21 March 1996 | New secretary appointed (2 pages) |
21 March 1996 | Secretary resigned (1 page) |
13 November 1995 | Return made up to 04/11/95; full list of members (8 pages) |
9 October 1995 | Ad 31/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 October 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |