West Lane, Bledlow
Princes Risborough
Buckinghamshire
HP27 9PF
Director Name | David Robert Halls |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House Church Road Stockcross Newbury Berkshire RG20 8LN |
Secretary Name | David Robert Halls |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House Church Road Stockcross Newbury Berkshire RG20 8LN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 November 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 4-8 Tabernacle Street London EC2A 4UH |
---|---|
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 November |
17 November 1999 | Dissolved (1 page) |
---|---|
17 August 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 June 1999 | Ad 15/04/99--------- £ si 35229@1=35229 £ ic 2/35231 (2 pages) |
11 June 1999 | Statement of affairs (5 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: sterling house 22 st cuthberts way darlington county durham DL1 1GB (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Secretary resigned;director resigned (1 page) |
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
2 March 1999 | Resolutions
|
2 March 1999 | Nc inc already adjusted 26/02/99 (1 page) |