Grantham
Lincolnshire
NG33 4AS
Secretary Name | Mr Stephen Charles Peck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 23 June 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 81 Main Road Long Bennington Newark Nottinghamshire NG23 5DJ |
Director Name | Diana Mary Clapham |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1997(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 June 1998) |
Role | Company Director |
Correspondence Address | South Lodge Ropsley Estate Grantham Lincolnshire NG33 4AS |
Director Name | Mr Stephen Charles Peck |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1997(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Main Road Long Bennington Newark Nottinghamshire NG23 5DJ |
Director Name | Jeremy Delmar-Morgan |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 June 1998) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Western Terrace Hammersmith London W6 9TX |
Director Name | Alfred Schwarzenbach |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 30 April 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 June 1998) |
Role | Company Director |
Correspondence Address | Pflugsteinstrasse 66 Erlenbach Ch8703 |
Secretary Name | Enterprise Administration Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 April 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 June 1998) |
Correspondence Address | 113-123 Upper Richmond Road London SW15 2TL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 113-123 Upper Richmond Road Putney London SW15 2TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
23 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
11 February 1998 | Return made up to 10/01/98; full list of members (6 pages) |
16 January 1998 | Application for striking-off (1 page) |
31 May 1997 | New director appointed (2 pages) |
22 May 1997 | Director's particulars changed (1 page) |
20 May 1997 | Accounting reference date shortened from 31/01/98 to 31/07/97 (1 page) |
13 May 1997 | Director's particulars changed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: south lodge ropsley grantham lincolnshire NG33 4AS (1 page) |
25 April 1997 | Company name changed specialist venue LIMITED\certificate issued on 28/04/97 (4 pages) |
7 April 1997 | Resolutions
|
7 April 1997 | £ nc 1000/650000 07/03/97 (1 page) |
7 April 1997 | Resolutions
|
7 April 1997 | Memorandum and Articles of Association (12 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: 12 york place leeds LS1 2DS (1 page) |
10 January 1997 | Incorporation (15 pages) |