West Cliff Road
Bournemouth
Dorset
BH2 5HF
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Edith Julianna Jupp |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 10 months (resigned 02 June 1997) |
Role | Designer |
Correspondence Address | 38 Admirals Walk West Cliff Road Bournemouth Dorset BH2 5HF |
Registered Address | Porters Place 33 St John Street London EC1M 4AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
9 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
5 November 1997 | New director appointed (2 pages) |
2 July 1997 | Director resigned (1 page) |
11 August 1996 | New director appointed (1 page) |
11 August 1996 | Registered office changed on 11/08/96 from: 16 st john street london EC1M 4AY (1 page) |
11 August 1996 | Director resigned (2 pages) |
11 August 1996 | Secretary resigned (1 page) |
7 August 1996 | Company name changed beulahserve LIMITED\certificate issued on 08/08/96 (2 pages) |
5 July 1996 | Incorporation (16 pages) |