The Street, Albourne
Hassocks
West Sussex
BN6 9DL
Director Name | Christopher Robert Killingbeck |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Chairman |
Correspondence Address | 9 Astell Street London SW3 3RT |
Director Name | Mr Terry Hastings Southwell |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2000(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 34 Highfield Road Flackwell Heath High Wycombe Buckinghamshire HP10 9AN |
Secretary Name | Stephen John White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2,11 Clarendon Drive London SW15 1AW |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Carlton Offset Ltd Gardener Industrial Estate Kent Hou, Beckenham Kent BR3 1QZ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Incorporation (21 pages) |