Edinburgh
EH9 2BG
Scotland
Director Name | Darren James Love |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 February 2002) |
Role | Sales Executive |
Correspondence Address | 9 Clinton Road Edinburgh EH9 2AW Scotland |
Director Name | Peter Blake |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 July 1993) |
Role | Operations |
Correspondence Address | Burlington House 163 Brighton Road Purley Surrey CR8 4HE |
Director Name | Edmund Francis Dermot Hallahan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 2000) |
Role | Sales & Marketing |
Correspondence Address | 285 Whitehorse Lane London SE25 6UL |
Secretary Name | Peter Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 July 1993) |
Role | Company Director |
Correspondence Address | Burlington House 163 Brighton Road Purley Surrey CR8 4HE |
Director Name | Robert Aitcheson Hemphill |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(1 year, 9 months after company formation) |
Appointment Duration | 3 months (resigned 19 October 1993) |
Role | Debt Collector |
Correspondence Address | 11 Fendall Road Epsom Surrey KT19 9NZ |
Secretary Name | Edmund Francis Dermot Hallahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 March 1996) |
Role | Debt Collector |
Correspondence Address | 285 Whitehorse Lane London SE25 6UL |
Director Name | Peter Blake |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 March 1996) |
Role | Debt Collection |
Correspondence Address | 8 Billinton Drive Maidenbower Crawley West Sussex RH10 7UU |
Secretary Name | Irene Philomena Hallinan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | 68 Riverdale Road Erith Kent DA8 1PX |
Director Name | Clifford Francis Poole |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 May 2000) |
Role | Group Managing Director |
Correspondence Address | Fairview House Norbriggs Road, Woodthorpe Chesterfield Derbyshire S43 3BT |
Registered Address | Unit 4 Freshfield House Taylors Court Parkgate Rotherham South Yorkshire S62 6NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Rawmarsh |
Built Up Area | Sheffield |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2001 | Application for striking-off (1 page) |
20 April 2001 | Company name changed interaction services LIMITED\certificate issued on 20/04/01 (2 pages) |
2 March 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
6 December 2000 | Return made up to 01/10/00; full list of members
|
6 December 2000 | New director appointed (2 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Return made up to 01/10/99; full list of members (6 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: greytown house 221/7 high street orpington kent BR6 0NZ (1 page) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New secretary appointed (2 pages) |
1 December 1998 | Accounts made up to 31 January 1998 (11 pages) |
20 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
4 December 1997 | Return made up to 01/10/97; no change of members (4 pages) |
15 September 1997 | Accounts made up to 31 January 1997 (11 pages) |
5 March 1997 | Accounts made up to 31 January 1996 (10 pages) |
5 March 1997 | Return made up to 01/10/96; full list of members (6 pages) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Secretary resigned (2 pages) |
20 March 1996 | New secretary appointed (2 pages) |
11 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |