Church St Ticehurst
Wadhurst
East Sussex
TN5 7AH
Director Name | Ms Christine Alison Santry |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1995(1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 May 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flag House The Green Chalfont St Giles Buckinghamshire HP8 4QF |
Secretary Name | Douglas Moffitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1995(1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 May 1997) |
Role | Journalist |
Correspondence Address | Cinque Cottage Campbell Cottages Church St Ticehurst Wadhurst East Sussex TN5 7AH |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 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 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 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 | 14 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | 6th Floor,Aldwych House 81 Aldwych London WC2B 4RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
9 April 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
9 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | Registered office changed on 09/04/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
9 April 1995 | Memorandum and Articles of Association (22 pages) |
14 March 1995 | Incorporation (28 pages) |