Feltham
Middlesex
TW14 0EE
Director Name | Martin Sampson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years (closed 24 February 1998) |
Role | Freight Forwarder |
Correspondence Address | 19 Sycamore Walk Englefield Green Egham Surrey TW20 0PD |
Secretary Name | Martin Sampson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 February 1998) |
Role | Company Director |
Correspondence Address | 19 Sycamore Walk Englefield Green Egham Surrey TW20 0PD |
Director Name | Mr Mark Thomas Felstead |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1996(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 24 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Worthy Vale Manor Camelford Cornwall PL32 9TT |
Director Name | Andrew Young |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1996(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 24 February 1998) |
Role | Company Director |
Correspondence Address | 7 Glenhazel Wyatts Green Hook End Brentwood Essex CM15 0PE |
Director Name | Klaus Dieter Meyer |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 January 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1996) |
Role | Freight Forwarder |
Correspondence Address | Way Farm Way Town Netherbury Dorset DT16 5LF |
Director Name | Terence Roy Walpole |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1996) |
Role | Freight Forwarder |
Correspondence Address | Junipers Oak Lane Sevenoaks Kent TN13 1UF |
Secretary Name | Jane Alexandra Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | Way Farm Waytown Netherbury Dorset DT6 5LF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Lorimar Business Centre Unit B4 Estate,Rainham,Essex RM13 8BT |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
24 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
19 September 1997 | Application for striking-off (1 page) |
7 April 1997 | Return made up to 13/01/97; change of members (8 pages) |
3 February 1997 | Registered office changed on 03/02/97 from: calder & co 1 regent street london SW1Y rnw (1 page) |
25 January 1997 | Secretary resigned (1 page) |
25 January 1997 | New secretary appointed (1 page) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Director resigned (1 page) |
15 September 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
14 April 1996 | Registered office changed on 14/04/96 from: 25 lower belgrave street london SW1W 0LS (1 page) |
2 February 1996 | Return made up to 13/01/96; full list of members
|
5 April 1995 | Ad 31/01/95--------- £ si 19998@1=19998 £ ic 2/20000 (4 pages) |
5 April 1995 | Accounting reference date notified as 31/12 (1 page) |
14 March 1995 | Memorandum and Articles of Association (16 pages) |