St Clements
Oxford
OX4 1YL
Director Name | Colin Francis Walsh |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1997(11 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Executive |
Correspondence Address | 23 Lodge Close Marston Oxford OX3 0QP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Colin Francis Walsh |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Role | Travel Consultant |
Correspondence Address | 23 Lodge Close Marston Oxford OX3 0QP |
Director Name | Ian Frederick Charles Leach |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(10 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 02 April 1997) |
Role | Consultant |
Correspondence Address | 76 Stowey Road Yatton Bristol BS19 4HU |
Secretary Name | John Henry Playle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(10 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 April 1997) |
Role | Accountant |
Correspondence Address | 2 Greenfield Road Flitwick Bedford MK45 5BD |
Director Name | Mr Brian Philip Wiseman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(11 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 28 April 1997) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 8 Green Lane Burnham Berkshire SL1 8DR |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
11 August 1999 | Dissolved (1 page) |
---|---|
13 January 1999 | Liquidators statement of receipts and payments (5 pages) |
6 July 1998 | Liquidators statement of receipts and payments (5 pages) |
25 July 1997 | Statement of affairs (7 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Appointment of a voluntary liquidator (1 page) |
19 June 1997 | Registered office changed on 19/06/97 from: 2 knolles road cowley oxford oxfordshire OX4 3HS (1 page) |
22 May 1997 | Director resigned (1 page) |
14 May 1997 | Secretary resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: 37 kings exchange tileyard road london N7 9AH (1 page) |
7 June 1996 | Memorandum and Articles of Association (13 pages) |
3 June 1996 | Resolutions
|
3 June 1996 | Nc inc already adjusted 01/05/96 (1 page) |
1 May 1996 | Incorporation (20 pages) |