Leighton Buzzard
Bedfordshire
LU7 3HU
Director Name | Mr David William Quysner |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 April 1998) |
Role | Investment Manager |
Correspondence Address | 82 Burbage Road London SE24 9HE |
Director Name | Nicholas John Teasdale |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 April 1998) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lime Trees Church Road Cookham Dean Maidenhead Berkshire SL6 9PG |
Secretary Name | Mr Malcolm Clive Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 April 1998) |
Role | Secretary |
Correspondence Address | 2b Deerhurst Thundersley Benfleet Essex SS7 3TF |
Director Name | Mrs Jeryl Christine Andrew |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1997) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Morella Road London SW12 8UH |
Director Name | David John Morrison |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 1996) |
Role | Investment Manager |
Correspondence Address | 21 Albert Bridge Road London SW11 4PX |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | Princes House 38 Jermyn Street London SW1Y 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 April 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 1998 | Registered office changed on 17/02/98 from: 26 st james street london SW1A 1HA (1 page) |
11 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
29 September 1997 | Application for striking-off (1 page) |
5 September 1997 | Director resigned (1 page) |
16 December 1996 | Return made up to 08/12/96; full list of members (8 pages) |
18 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
6 October 1996 | Director resigned (1 page) |
29 January 1996 | Ad 17/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 January 1996 | Accounting reference date notified as 30/06 (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: 10 snow hill london EC1A 2AL (1 page) |
23 January 1996 | Resolutions
|
23 January 1996 | Memorandum and Articles of Association (8 pages) |
23 January 1996 | Memorandum and Articles of Association (6 pages) |
17 January 1996 | Company name changed de facto 453 LIMITED\certificate issued on 17/01/96 (3 pages) |
8 December 1995 | Incorporation (32 pages) |