Mells Green
Mells Frome
Somerset
HA3 6SX
Director Name | William Millar Hay |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 17 October 2000) |
Role | Manager |
Correspondence Address | 12 Shrewsbury House Cheyne Walk London SW3 5LN |
Director Name | Mr Stephen Charles Serpell |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 17 October 2000) |
Role | Head-Community Partnership Pro |
Country of Residence | England |
Correspondence Address | 9 Freehold Road Ipswich Suffolk IP4 5HL |
Secretary Name | Nigel Richard Britteon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 1999(3 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 17 October 2000) |
Role | Chartered Surveyor |
Correspondence Address | 85 Priests Lane Shenfield Brentwood Essex CM15 8HG |
Director Name | Tomas Gerard Cahalane |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 38 Castle House 1 Overton Road Sutton Surrey SM2 6QE |
Director Name | John Christopher Challis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Bridge End Cottage 2 Chantry Villas Waltham Road Boreham Chelmsford Essex CM3 3AR |
Secretary Name | Tomas Gerard Cahalane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Castle House 1 Overton Road Sutton Surrey SM2 6QE |
Secretary Name | Mr Roger Kenneth Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 May 1999) |
Role | Company Director |
Correspondence Address | 30 Alexandra Drive Surbiton Surrey KT5 9AF |
Registered Address | Room B6b 81 Newgate Street London EC1A 7AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
17 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2000 | Application for striking-off (1 page) |
16 November 1999 | Full accounts made up to 31 May 1999 (9 pages) |
1 July 1999 | Annual return made up to 31/05/99 (4 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
27 May 1999 | New secretary appointed (2 pages) |
17 December 1998 | Full accounts made up to 31 May 1998 (10 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: 81 newgate street london EC1A 7AJ (1 page) |
16 September 1998 | Full accounts made up to 31 May 1997 (9 pages) |
22 June 1998 | Annual return made up to 21/05/98 (4 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | Secretary resigned (1 page) |
17 September 1996 | New secretary appointed (2 pages) |
21 August 1996 | Resolutions
|
21 May 1996 | Incorporation (26 pages) |