Woodford Green
Essex
IG8 7RJ
Director Name | Timothy Foley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 March 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 February 1997) |
Role | Chief Financial Officer |
Correspondence Address | 7661 Aldridge Place Dublin Ohio 43017 |
Director Name | Michael Wren |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 March 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 February 1997) |
Role | Executive |
Correspondence Address | 4326 Olmstead Road New Albany Ohio 43054 |
Secretary Name | Mrs Janice Kathleen Pembroke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 February 1997) |
Role | Company Director |
Correspondence Address | Fairway 25 The Riding Woodham Woking Surrey GU21 5TA |
Director Name | Penningtons Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Registered Address | 8 Clifford Street London W1X 1RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
4 February 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 1996 | First Gazette notice for voluntary strike-off (1 page) |
2 September 1996 | Application for striking-off (1 page) |
24 May 1995 | Director resigned;new director appointed (4 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
18 April 1995 | New director appointed (4 pages) |
7 April 1995 | Memorandum and Articles of Association (20 pages) |
3 April 1995 | Resolutions
|
30 March 1995 | Company name changed bpme international (laos) limite d\certificate issued on 31/03/95 (4 pages) |