Chichester
West Sussex
PO20 7JS
Secretary Name | Mr Nithia Anandan Anandan |
---|---|
Nationality | Malaysian |
Status | Current |
Appointed | 06 October 1997(1 year, 7 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Davenham Avenue Northwood Middlesex HA6 3HW |
Director Name | Robert William Arthur Brown |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1997(1 year, 8 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 17 Mayfield Morpeth Northumberland NE61 2AG |
Director Name | Dr Roger Hugh Gilmour |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Manager |
Correspondence Address | Prospect Villa Kirtling Newmarket Suffolk CB8 9HH |
Director Name | Michael Donald Hinchliffe |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Vehicle Theft Consultant |
Correspondence Address | 199 Aragon Road Morden Surrey SM4 4QW |
Secretary Name | Nicholas Anthony Campbell-Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Earnley Grange Almodington Lane Earnley Chichester West Sussex PO20 7JS |
Director Name | Mr Donald Horace Pinchbeck |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1998(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 September 1998) |
Role | Chairman/Md |
Correspondence Address | Laurel House Woodhall Lane Hemel Hempstead Hertfordshire HP2 5PT |
Director Name | Mr Christopher Lee |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(2 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 08 October 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Cliffe Park Seaburn Sunderland Tyne And Wear SR6 9NS |
Registered Address | C/O Geoffrey Pollard & Co 5 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 September 1999 | Dissolved (1 page) |
---|---|
11 June 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 June 1999 | Liquidators statement of receipts and payments (11 pages) |
23 November 1998 | Appointment of a voluntary liquidator (1 page) |
23 November 1998 | Resolutions
|
23 November 1998 | Statement of affairs (7 pages) |
26 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
18 April 1998 | Annual return made up to 07/03/98 (4 pages) |
6 April 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
20 January 1998 | New director appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
26 November 1997 | Delivery ext'd 3 mth 31/03/97 (1 page) |
26 October 1997 | New director appointed (2 pages) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | Secretary resigned (1 page) |
25 March 1997 | Annual return made up to 07/03/97
|
25 January 1997 | Director resigned (1 page) |
7 March 1996 | Incorporation (81 pages) |