Reigate
Surrey
RH2 0NQ
Director Name | Mr Graham Peter Atthill-Beck |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1996(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 November 1998) |
Role | Stockbroker |
Correspondence Address | 93 Ardmore Lane Buckhurst Hill Essex IG9 5SB |
Director Name | Michael Frederick Phipps |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1996(1 year, 12 months after company formation) |
Appointment Duration | 2 years (closed 17 November 1998) |
Role | Company Director |
Correspondence Address | White Lodge Charlton Hill Edington Westbury Wiltshire BA14 4PL |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 February 1998(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 17 November 1998) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Maxwell Charles Audley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Anthony Richard Francis Gordon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 189 North Gower Street London NW1 2ND |
Director Name | David Andrew Walter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Carshalton Lodge Oatlands Drive Weybridge Surrey KT13 9LJ |
Secretary Name | Anthony Richard Francis Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 189 North Gower Street London NW1 2ND |
Secretary Name | David Andrew Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Carshalton Lodge Oatlands Drive Weybridge Surrey KT13 9LJ |
Director Name | Rudolph Assiz Joaquim De Mendoza |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 January 1996) |
Role | Accountant |
Correspondence Address | 73 Thomas Moore House Barbican London Ec2 |
Secretary Name | Rudolph Assiz Joaquim De Mendoza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1996) |
Role | Accountant |
Correspondence Address | 73 Thomas Moore House Barbican London Ec2 |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1996(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 1998) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Latest Accounts | 30 November 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
17 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
11 June 1998 | Secretary resigned (1 page) |
19 May 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 December 1996 | Full accounts made up to 30 November 1995 (13 pages) |
21 November 1996 | New director appointed (2 pages) |
20 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: 7 pilgrim street london EC4V 6DR (1 page) |
15 September 1996 | New secretary appointed (2 pages) |
15 September 1996 | Secretary resigned (1 page) |