Crawley
Winchester
Hampshire
SO21 2PZ
Director Name | Christopher David Legge |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Kingsclere Newbury Berks RG20 5SP |
Secretary Name | Mr Robin Alec Bayford |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cob House Crawley Winchester Hampshire SO21 2PZ |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Richard Sebastian Endicott Chamberlain |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 October 1996) |
Role | Stockbroker |
Correspondence Address | Stocks Farm Burley Street Burley Ringwood Hampshire BH24 4BZ |
Director Name | Geoffrey David Newnham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 October 1996) |
Role | Stockbroker |
Correspondence Address | Yew Tree House 24 Sharvells Road Milford On Sea Lymington Hampshire SO41 0PE |
Secretary Name | Geoffrey David Newnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 March 1996) |
Role | Stockbroker |
Correspondence Address | Yew Tree House 24 Sharvells Road Milford On Sea Lymington Hampshire SO41 0PE |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
4 July 1997 | Dissolved (1 page) |
---|---|
4 April 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: brewin dolphin & co 5 giltspur street london EC1A 9BD (1 page) |
12 November 1996 | Appointment of a voluntary liquidator (2 pages) |
12 November 1996 | Resolutions
|
12 November 1996 | Declaration of solvency (3 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
31 July 1996 | Withdrawal of application for striking off (1 page) |
2 July 1996 | Application for striking-off (1 page) |
28 March 1996 | Return made up to 09/03/96; full list of members (8 pages) |
22 March 1996 | Secretary resigned (2 pages) |