Shadey Bower
Salisbury
Wiltshire
SP1 2RY
Director Name | Mr Brian James Murray |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Church Road Tunstead Norwich NR12 8RG |
Director Name | Riza Nur Pacalioglu |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 23 September 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 100 Britford Lane Salisbury Wiltshire SP2 8AJ |
Secretary Name | Zihni Acik |
---|---|
Nationality | Turkish |
Status | Current |
Appointed | 23 September 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 10 St Margarets Close Shadey Bower Salisbury Wiltshire SP1 2RY |
Director Name | Michael Terry Saggers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 2nd Floor One Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
19 June 1999 | Dissolved (1 page) |
---|---|
19 March 1999 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
19 March 1999 | Liquidators statement of receipts and payments (5 pages) |
10 August 1998 | Appointment of a voluntary liquidator (1 page) |
10 August 1998 | Resolutions
|
10 August 1998 | Statement of affairs (8 pages) |
30 July 1998 | Ad 18/06/98--------- £ si 187498@1=187498 £ ic 2/187500 (2 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: heritage house 21 inner park road london SW19 6ED (1 page) |
29 December 1997 | Return made up to 30/08/97; full list of members (6 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: hill house 1 little new street london EC4A 3TR (1 page) |
29 September 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
26 February 1997 | Resolutions
|
26 February 1997 | Nc inc already adjusted 23/09/96 (1 page) |
26 February 1997 | Resolutions
|
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New secretary appointed;new director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Secretary resigned (1 page) |
9 October 1996 | Company name changed distone LIMITED\certificate issued on 10/10/96 (2 pages) |
30 August 1996 | Incorporation (17 pages) |