Coopers Hill Road Nutfield
Redhill
Surrey
RH1 4NW
Director Name | David William Miller |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1997(2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 04 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowles Farm Cottage Threehouseholds Chalfont St Giles Buckinghamshire HP8 4LW |
Secretary Name | Robert Emerson Lowes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1997(2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 04 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Beeches Banstead Surrey SM7 2AZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Church Road Bookham Surrey KT23 3EU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
4 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 1998 | First Gazette notice for voluntary strike-off (1 page) |
27 February 1998 | Application for striking-off (1 page) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: 120 east road london N1 6AA (1 page) |
28 February 1997 | Company name changed stenpad LIMITED\certificate issued on 28/02/97 (2 pages) |
12 February 1997 | Incorporation (15 pages) |