5 Denham Road
Exeter
Devon
EX4 5EE
Director Name | Daniel Maskell |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 June 1997) |
Role | Mechanic |
Correspondence Address | 227c The Parkway Iver Heath Buckinghamshire SL0 0RQ |
Director Name | Nicholas Timothy Mitchell Sears |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 June 1997) |
Role | Businessman |
Correspondence Address | 103 New Road Datchet Slough Berkshire SL3 9JA |
Secretary Name | Andrew John Roxburgh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 1995(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 June 1997) |
Role | Company Director |
Correspondence Address | Flat 2 5 Denham Road Exeter Devon EX4 5EE |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Adam Peter Mitchell Gears |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 September 1995) |
Role | Company Director |
Correspondence Address | 227 The Parkway Iver Heath Buckinghamshire SL0 0RQ |
Secretary Name | Adam Peter Mitchell Gears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 September 1995) |
Role | Company Director |
Correspondence Address | 227 The Parkway Iver Heath Buckinghamshire SL0 0RQ |
Registered Address | 53 Cowley Road Uxbridge Middlesex UB8 2AE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
17 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
30 November 1995 | Secretary resigned;new secretary appointed;director's particulars changed;director resigned (2 pages) |
15 November 1995 | Ad 19/09/95--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New secretary appointed;new director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | Registered office changed on 17/07/95 from: c/o countrywide company services LTD, 386/388 palatine road northenden manchester M22 4FZ (1 page) |
17 July 1995 | Accounting reference date notified as 31/07 (1 page) |
11 July 1995 | Director resigned (1 page) |
11 July 1995 | Secretary resigned (1 page) |
7 July 1995 | Company name changed midas security LTD\certificate issued on 10/07/95 (4 pages) |