Chertsey
Surrey
KT16 9LR
Director Name | Wayne Stuart McDonnell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Wickets Ashford Middx TW15 2RR |
Director Name | Christopher Andrew Speller |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Fairfax Road Norwich Norfolk NR4 7EZ |
Secretary Name | Mrs Barbara Elizabeth Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Ivy House Road Ickenham Uxbridge Middlesex UB10 8NG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Rigby Lane Hayes Middlesex UB3 1ET |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
7 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
30 July 1999 | Secretary resigned (1 page) |
29 July 1999 | Incorporation (17 pages) |