Addlestone
Surrey
KT15 2DB
Director Name | Ronald Kelly |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 March 1998) |
Role | Company Director |
Correspondence Address | 19 Moorlands Road Camberley Surrey GU15 3AF |
Director Name | Garett Kenny |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 September 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 March 1998) |
Role | Haulage Contractor |
Correspondence Address | Roseville Turvey County Dublin Irish |
Secretary Name | Garett Kenny |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 27 September 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 March 1998) |
Role | Haulage Contractor |
Correspondence Address | Roseville Turvey County Dublin Irish |
Director Name | David Brian Birch |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Westerham Close Addlestone Surrey KT15 2DB |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Unit 3 Crown Business Centre Crown Way West Drayton Middlesex UB7 8HZ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
10 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: 18A high street northwood middlesex HA6 1BN (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New secretary appointed;new director appointed (2 pages) |
6 October 1996 | Director resigned (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | New director appointed (2 pages) |
3 June 1996 | Incorporation (17 pages) |