Springfield Green
Chelmsford
Essex
CM1 7HU
Secretary Name | Colin Grant Trantor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1997(1 year, 2 months after company formation) |
Appointment Duration | 5 months (closed 30 September 1997) |
Role | Company Director |
Correspondence Address | 25 Courtenay Avenue Sutton Surrey SM2 5ND |
Director Name | Mr Andrew John Anderson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(1 year, 4 months after company formation) |
Appointment Duration | 3 months (closed 30 September 1997) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 19 Chishill Road Heydon Royston Hertfordshire SG8 8PW |
Director Name | Ewen Wigley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(1 year, 4 months after company formation) |
Appointment Duration | 3 months (closed 30 September 1997) |
Role | Company Director |
Correspondence Address | 1 Turners Gardens Sevenoaks Kent TN13 1QE |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Secretary Name | Amanda Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 July 1996) |
Role | Company Director |
Correspondence Address | 12 Merchant Court 61 Wapping Wall Wapping London E1W 3SD |
Director Name | Stephen James Mousley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 May 1997) |
Role | Group Head Of It |
Correspondence Address | 10 Saint Pauls Hill Winchester Hampshire SO22 5AB |
Secretary Name | Valentine Germaine Cecile Steadman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 11 Titmore Green Little Wymondley Hitchin Hertfordshire SG4 7JT |
Registered Address | 39 Cornhill London EC3V 3NU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 September 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
3 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
28 May 1997 | Director resigned (1 page) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | New secretary appointed (2 pages) |
23 April 1997 | Application for striking-off (1 page) |
19 January 1997 | Director's particulars changed (1 page) |
2 December 1996 | Director's particulars changed (1 page) |
27 September 1996 | Director's particulars changed (1 page) |
2 August 1996 | Secretary resigned (1 page) |
2 August 1996 | New secretary appointed (2 pages) |
18 June 1996 | Secretary's particulars changed (1 page) |
14 June 1996 | New director appointed (2 pages) |
5 June 1996 | Company name changed freshname no. 202 LIMITED\certificate issued on 05/06/96 (2 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: 32A high street esher surrey KT10 9RT (1 page) |
8 May 1996 | Company name changed union global securities LIMITED\certificate issued on 09/05/96 (2 pages) |
2 May 1996 | Memorandum and Articles of Association (14 pages) |
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | New secretary appointed (2 pages) |
1 April 1996 | Company name changed freshname no. 202 LIMITED\certificate issued on 01/04/96 (2 pages) |
20 February 1996 | Incorporation (21 pages) |