Grand Vaux St Saviour
Jersey
JE2 7NG
Director Name | Mr Michael John Hosmer |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 July 1999) |
Role | Chartered Accountant |
Correspondence Address | Fairview 23 The Moorings Hindhead Surrey GU26 6SD |
Secretary Name | David Smaller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1998(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 July 1999) |
Role | Company Director |
Correspondence Address | Queens House Don Road St Helier Jersey JE4 8UG |
Director Name | Harry David Mitchell |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 27a Manor Road Didcot Oxfordshire OX11 7JZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 12 Ogle Street London W1P 7LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
16 March 1999 | Voluntary strike-off action has been suspended (1 page) |
24 February 1999 | Application for striking-off (1 page) |
22 October 1998 | Director's particulars changed (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
22 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
22 October 1997 | Company name changed jaguar investigation & recovery services LIMITED\certificate issued on 23/10/97 (2 pages) |
27 November 1996 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
27 November 1996 | Resolutions
|
27 November 1996 | Return made up to 26/09/96; full list of members (6 pages) |
26 September 1995 | Incorporation (24 pages) |