Goudhurst
Kent
TN17 1BN
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | 200 Aldersgate Street London EC1A 4JJ |
Director Name | Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Mr Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Anthony J Bishop |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 1998(4 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 21 January 1999) |
Role | Senior Vice President |
Correspondence Address | 2509 Patricia Avenue Los Angeles California Ca 90064 Usa Foreign |
Director Name | Alan Dean Mawdsley |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 1998(4 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 January 1999) |
Role | Vice President & Managing Dire |
Correspondence Address | 6 Nepean Street London SW15 5DW |
Registered Address | 200 Aldersgate Street London EC1A 4JJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
14 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
21 May 1998 | Company name changed griffinmarsh LIMITED\certificate issued on 21/05/98 (2 pages) |
12 January 1998 | Incorporation (25 pages) |