Chirton
Devizes
Wiltshire
SN10 3QS
Director Name | Brian Hillier |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 1997(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 December 1998) |
Role | Company Director |
Correspondence Address | 5 Albany Close Trowbridge Wiltshire BA14 7LN |
Secretary Name | Claire Louise Sowry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 1997(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 December 1998) |
Role | Investment Manager |
Correspondence Address | 105 Gowan Avenue London SW6 6RQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 6th Floor Windsor House 50 Victoria Street London SW1H 0NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
15 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
2 July 1998 | Application for striking-off (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: 120 east road london N1 6AA (1 page) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New secretary appointed (2 pages) |
22 May 1997 | Incorporation (15 pages) |