Kingwood Common
Henley On Thames
Oxfordshire
RG9 5NB
Secretary Name | Sarah Louise West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1998(12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 01 June 1999) |
Role | Company Director |
Correspondence Address | Fairlawns Gypsy Lane Kingwood Common Henley On Thames Oxfordshire RG9 5NB |
Secretary Name | Jonathan Paul Kingsley West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 October 1998) |
Role | Managing Director |
Correspondence Address | Fairlawns Gypsy Lane Kingwood Common Henley On Thames Oxfordshire RG9 5NB |
Director Name | Mark Shankland |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | Flat A Baltic Court Thameside Henley On Thames Oxfordshire RG9 1BQ |
Director Name | Keith Charles Tabram |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 October 1998) |
Role | General Manager |
Correspondence Address | 12 Withycroft George Green Slough Buckinghamshire SL3 6BH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
2 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
12 November 1997 | Memorandum and Articles of Association (8 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New secretary appointed;new director appointed (2 pages) |
6 November 1997 | Company name changed backvalue LIMITED\certificate issued on 07/11/97 (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 November 1997 | Resolutions
|
6 November 1997 | Director resigned (1 page) |
14 October 1997 | Incorporation (9 pages) |