Hounslow
Middlesex
TW3 3LU
Director Name | Alexander James Macgregor |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(3 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 21 December 1999) |
Role | Company Director |
Correspondence Address | 46 Burnmoor Chase Forest Park Bracknell Berkshire RG12 3GA |
Director Name | Alexander John Rogan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(3 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 21 December 1999) |
Role | Company Director |
Correspondence Address | 23 Fairfield Drive Frimley Camberley Surrey GU16 5RL |
Secretary Name | Alexander James Macgregor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(3 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 21 December 1999) |
Role | Company Director |
Correspondence Address | 46 Burnmoor Chase Forest Park Bracknell Berkshire RG12 3GA |
Director Name | Alexander John Rogan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(1 year after company formation) |
Appointment Duration | 1 year (resigned 08 May 1997) |
Role | Company Director |
Correspondence Address | 23 Fairfield Drive Frimley Camberley Surrey GU16 5RL |
Secretary Name | Alexander James Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(1 year after company formation) |
Appointment Duration | 1 year (resigned 08 May 1997) |
Role | Accountant |
Correspondence Address | 46 Burnmoor Chase Forest Park Bracknell Berkshire RG12 3GA |
Director Name | John Edward Coughlan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 75 Ashridge Way Sunbury On Thames Middlesex TW16 7SG |
Director Name | Benjemin Jozef Lenington |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 29 Laburnum Grove Hounslow Middlesex TW3 3LU |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Hanger 1 Carmel House Swallowfield Way Hayes Middlesex UB3 1DQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 December 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 1998 | Registered office changed on 30/12/98 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page) |
6 October 1998 | Return made up to 28/03/98; no change of members (4 pages) |
1 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
4 July 1997 | New secretary appointed;new director appointed (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
3 June 1997 | Return made up to 28/03/97; no change of members (4 pages) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
24 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 April 1996 | Resolutions
|
19 April 1996 | Return made up to 28/03/96; full list of members
|
19 April 1996 | New secretary appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
25 September 1995 | Accounting reference date notified as 31/03 (1 page) |
25 September 1995 | Registered office changed on 25/09/95 from: unit 17 adler industrial estate betam road, hayes middlesex UB3 1ST (1 page) |
3 August 1995 | Registered office changed on 03/08/95 from: 1 copesland close heatherside camberley surrey GU15 1RF (1 page) |
6 April 1995 | Registered office changed on 06/04/95 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
28 March 1995 | Incorporation (22 pages) |