Stepney
London
E14 7LU
Director Name | Thomas Albert Hearne |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 years (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 12 Frobisher House Watts Street Wapping London E1W 2PZ |
Director Name | Anthony William Kay |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 years (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 11 York Square London E14 7LU |
Director Name | Simon Charles Atkins |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1997) |
Role | Computer Consultant |
Correspondence Address | 10 Laburnum Close Friern Barnet London N11 3NR |
Director Name | Mr John Steven Callagher |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 January 1996) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 32 Ilfracombe Crescent Hornchurch Essex RM12 6RQ |
Director Name | Mr Laurence John Curtiss |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 January 1996) |
Role | Accounts Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Cranley Road Newbury Park Essex IG2 6AF |
Director Name | Anthony William Kay |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 January 1996) |
Role | Sales Director |
Correspondence Address | 11 York Square London E14 7LU |
Secretary Name | Mr David James Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | 8 Ronver Lodge Newgate Street Chingford London E4 6JF |
Secretary Name | David John Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(10 months after company formation) |
Appointment Duration | 3 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 11 York Square Stepney London E14 7LU |
Director Name | Roger Crow |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 year, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 February 1997) |
Role | Consultant |
Correspondence Address | 65 Bradbourne Park Road Sevenoaks Kent TN13 3LH |
Secretary Name | Roger Crow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 year, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 February 1997) |
Role | Consultant |
Correspondence Address | 65 Bradbourne Park Road Sevenoaks Kent TN13 3LH |
Director Name | Henry Guy Warren Stanford |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 August 1997) |
Role | Manager |
Correspondence Address | Hapton House Church Lane Hambledon Waterlooville Hampshire PO7 4RT |
Director Name | Simon Camier Wright |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 August 1997) |
Role | Company Director |
Correspondence Address | 115 Mirabel Road Fulham London SW6 7EQ |
Secretary Name | Henry Guy Warren Stanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 August 1997) |
Role | Manager |
Correspondence Address | Hapton House Church Lane Hambledon Waterlooville Hampshire PO7 4RT |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |