Grewelthorpe
Ripon
North Yorkshire
HG4 3BS
Director Name | Charles Gordon Andrew Lewis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Barbadian |
Status | Closed |
Appointed | 01 December 1997(same day as company formation) |
Role | Marketing Director |
Correspondence Address | Villa Dawn Porters St James Barbados Foreign |
Secretary Name | Claire Julie Ferris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | Maryfield Grewelthorpe Ripon North Yorkshire HG4 3BS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Lishman Sidwell Campbell 8 York Place Knaresborough North Yorkshire HG5 0AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough King James |
Built Up Area | Harrogate |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 1998 | Company name changed cyber classfieds international l imited\certificate issued on 23/03/98 (2 pages) |
22 January 1998 | Ad 20/12/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
1 December 1997 | Incorporation (20 pages) |