Thetford
Norfolk
IP24 1UQ
Director Name | Mr Michael Edward Perry |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Satellite Installation |
Country of Residence | England |
Correspondence Address | 11 Shakespeare Way Thetford Norfolk IP24 1UQ |
Secretary Name | Mr Michael Edward Perry |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Satellite Installation |
Country of Residence | England |
Correspondence Address | 11 Shakespeare Way Thetford Norfolk IP24 1UQ |
Secretary Name | David George Rolph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Bracken Rise Brandon Suffolk IP27 0SX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
2 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
24 September 2002 | Statement of affairs (5 pages) |
24 September 2002 | Resolutions
|
24 September 2002 | Appointment of a voluntary liquidator (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: belfry house bell lane hertford hertfordshire SG14 1BP (1 page) |
13 September 2001 | Return made up to 09/08/01; full list of members (6 pages) |
13 September 2001 | Ad 31/03/01--------- £ si 98@1 (2 pages) |
18 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: 1 faraday place thetford norfolk IP24 3RG (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 1 faraday place thetford norfolk IP24 3RG (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: c/othain widbur rolph & co school house, market hill brandon suffolk IP27 0AA (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 September 2000 | Return made up to 09/08/00; full list of members (6 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Secretary resigned (1 page) |
9 August 1999 | Incorporation (20 pages) |