Benton Road
Welford Upon Avon
Warwickshire
CV37 8PP
Director Name | Mr Nicholas James Charman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (closed 04 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Mount Pleasant Road, Lindford Bordon Hampshire GU35 0PR |
Secretary Name | Mr Nicholas James Charman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (closed 04 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Mount Pleasant Road, Lindford Bordon Hampshire GU35 0PR |
Director Name | Colin Knight |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | Dormer House 25 Holtwood Avenue Aylesford Kent ME20 7QH |
Secretary Name | Mr Martin Joseph Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Southcote Road Walthamstow London E17 7AX |
Director Name | Dr Paul Rushman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 11 September 1997) |
Role | Company Director |
Correspondence Address | 1 Iveson Road Hexham Northumberland NE46 2LX |
Director Name | Oskar Andreas Munch |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 September 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 1999) |
Role | Company Director |
Correspondence Address | Hoffsjef 48 Lovenskioldsvei Oslo 3 0382 Norway |
Director Name | Marriotts Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Correspondence Address | 2 Luke Street London EC2A 4NT |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | Aldwych House 81 Aldwych London WC2B 4HP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
4 April 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
26 August 1998 | Location of register of members (non legible) (1 page) |
5 August 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
16 July 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
24 March 1998 | Return made up to 17/12/97; bulk list available separately
|
25 November 1997 | New director appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
14 May 1997 | New secretary appointed;new director appointed (2 pages) |
9 May 1997 | Ad 09/04/97--------- £ si [email protected] (4 pages) |
9 May 1997 | Statement of affairs (8 pages) |
1 May 1997 | Ad 09/04/97--------- £ si [email protected]=80110 £ ic 2/80112 (4 pages) |
1 May 1997 | New director appointed (2 pages) |
25 April 1997 | Prospectus (39 pages) |
21 April 1997 | £ nc 50000/500000 09/04/97 (1 page) |
21 April 1997 | Memorandum and Articles of Association (9 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: field rise binton road welford on avon warwickshire CV37 8PP (1 page) |
15 April 1997 | Certificate of authorisation to commence business and borrow (1 page) |
15 April 1997 | Application to commence business (2 pages) |
15 April 1997 | Resolutions
|
10 April 1997 | Company name changed ocean environmental technologies holdings PLC\certificate issued on 10/04/97 (3 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: field rise binton road welford on avon warwickshire CV37 8PP (1 page) |
10 February 1997 | New director appointed (2 pages) |
17 December 1996 | Incorporation (15 pages) |