The Old School House
Bristol
BS2 9HH
Director Name | Mr Trevor Paul Gee |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(same day as company formation) |
Role | Conference Organiser |
Country of Residence | England |
Correspondence Address | 21 Cyprus Avenue Finchley London N3 1SS |
Director Name | James Harper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(same day as company formation) |
Role | Marketing Exec |
Correspondence Address | 9 Bushey Way Park Langley Beckenham Kent BR3 6TA |
Secretary Name | Mr Laurence Ian Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(same day as company formation) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 9 Old Rectory Gardens Edgware Middlesex HA8 7LS |
Director Name | Mr Laurence Ian Cohen |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 9 Old Rectory Gardens Edgware Middlesex HA8 7LS |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 5 Ella Mews Cressy Road London NW3 2NH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Gospel Oak |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
12 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 August 1999 | Director resigned (1 page) |
25 May 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
8 September 1998 | New director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | New secretary appointed;new director appointed (3 pages) |
31 July 1998 | Incorporation (15 pages) |