Chislehurst
Kent
BR7 6PE
Secretary Name | David James Waterhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1995(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 June 1997) |
Role | Company Director |
Correspondence Address | Springwood The Ridge Linton Wetherby West Yorkshire LS22 4HT |
Director Name | Edwin Bruce Bisset |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(68 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 29 December 1992) |
Role | Company Director |
Correspondence Address | Shawfield Woldingham Surrey CR3 7BE |
Director Name | Michael Frederick West |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(68 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | 10 Broadway Gustard Wood Wheathampstead Herts AL4 8AN |
Secretary Name | Dennis Ernest Kilbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(68 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 29 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookway Hamperden End Near Debden Green Saffron Walden Essex CB11 3LZ |
Director Name | Terence John Clark |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(68 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | 30 India Street Edinburgh EH3 6HB Scotland |
Director Name | Arthur Stephen Wiltshire |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(69 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 1995) |
Role | Company Director |
Correspondence Address | Kims Cottage 70 West Farm Avenue Ashtead Surrey KT21 2JY |
Secretary Name | Arthur Stephen Wiltshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(69 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 August 1995) |
Role | Company Director |
Correspondence Address | Kims Cottage 70 West Farm Avenue Ashtead Surrey KT21 2JY |
Director Name | Mr Barry David Day |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(69 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Hatton Green Hatton Warwick Warwickshire CV35 7LA |
Director Name | Mr Andrew John Osmond |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(70 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 24 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Holbrook Lane Chislehurst Kent BR7 6PE |
Registered Address | Albion Court 5 Albion Place Leeds LS1 6JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1992 (30 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
3 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 December 1995 | Return made up to 28/07/95; no change of members (4 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: carlton house 118-120 garratt lane london SW18 4DJ (1 page) |
16 August 1995 | New secretary appointed (2 pages) |
16 August 1995 | Secretary resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Return made up to 28/07/94; no change of members
|