Ashurst
Tunbridge Wells
Kent
TN3 9ST
Secretary Name | Timothy Peter Mertens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1995(same day as company formation) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Donnithorne Collingwood Rise Heathfield East Sussex TN21 8DL |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Registered Address | Southampton House 317 High Holborn London WC1V 7NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
25 May 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
7 November 1997 | Return made up to 10/07/97; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 October 1996 (7 pages) |
11 September 1996 | Return made up to 10/07/96; full list of members (6 pages) |
25 March 1996 | Accounting reference date notified as 31/10 (1 page) |
10 July 1995 | Incorporation (20 pages) |