Basingstoke
RG24 9AQ
Secretary Name | Chapters Financial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 July 2007) |
Correspondence Address | Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS |
Director Name | Mr Graham Peter Leask |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Copperkins Lane Amersham Buckinghamshire HP6 5QB |
Director Name | Susan Janet Lugard |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Marketing Director |
Correspondence Address | The Old Manor House The Green Datchet Berks SL3 9EH |
Secretary Name | Mr Graham Peter Leask |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Copperkins Lane Amersham Buckinghamshire HP6 5QB |
Registered Address | Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
24 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
27 June 2006 | Director resigned (1 page) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New secretary appointed (2 pages) |
8 August 2005 | Incorporation (19 pages) |