30 Nine Elms Lane
London
SW8 5DE
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Kenrick Michael William Fearn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 August 1998) |
Role | Security Consultant |
Correspondence Address | Flat 14 97/99 Ladbroke Grove London W11 1PG |
Secretary Name | Kay Josephine Foss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(6 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 August 1998) |
Role | Secretary |
Correspondence Address | 38 Thornlaw Road London SE27 0SA |
Director Name | Kay Josephine Foss |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(10 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 August 1998) |
Role | Secretary |
Correspondence Address | 38 Thornlaw Road London SE27 0SA |
Director Name | Patrick Richard Tynan |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(10 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | 118 Gosbrook Road Caversham Reading Berkshire RG4 8BJ |
Registered Address | 4th Floor Knightsbridge House 197 Knightsbridge London SW7 1RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
2 May 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Secretary resigned;director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
6 August 1998 | Return made up to 07/07/98; full list of members
|
30 July 1998 | Company name changed esgs LTD\certificate issued on 31/07/98 (2 pages) |
11 June 1998 | New director appointed (2 pages) |
8 June 1998 | £ nc 10000/100000 14/05/98 (1 page) |
1 February 1998 | Registered office changed on 01/02/98 from: 386-388 palatine road northenden manchester M22 4FZ (1 page) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
29 December 1997 | Company name changed grangelea enterprises LTD\certificate issued on 30/12/97 (2 pages) |