Bristol
BS16 1LF
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Judith Werrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 201 Frenchay Park Road Bristol Avon BS16 1LF |
Registered Address | 16 St John Street London EC1M 4AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
27 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 January 1998 | Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New secretary appointed (2 pages) |
18 November 1997 | Company name changed p f (uk) LTD.\certificate issued on 19/11/97 (2 pages) |
10 October 1997 | Resolutions
|
8 October 1997 | Company name changed vironbrut LIMITED\certificate issued on 09/10/97 (2 pages) |