Fittleworth Road Wisborough Green
Billingshurst
West Sussex
RH14 0HB
Director Name | Christopher James Mapp |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2007(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 July 2009) |
Role | Estate Agent |
Correspondence Address | 16 Hardy Street Wibsey Bradford West Yorkshire BD6 1ND |
Director Name | Paul Elgie |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 6 Boston Walk Wibsey Park Avenue Bradford Yorkshire BD6 3QN |
Director Name | Lennart Hergel |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Consultant |
Correspondence Address | Frant Grange Church Lane, Frant Tunbridge Wells Kent TN3 9DX |
Director Name | Christopher Mapp |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 79 Cardinal Avenue Borehamwood Hertfordshire WD6 1EW |
Director Name | Mr Gerard Charles Paul Radford Walsh |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stones Fittleworth Road Wisborough Green Billingshurst West Sussex RH14 0HB |
Director Name | Mrs Denise Zucker |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 15 Kingsley Way London N2 0EH |
Registered Address | Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
8 February 2009 | Appointment terminated director paul elgie (1 page) |
10 April 2008 | Return made up to 02/02/08; full list of members (4 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: roman house, 13 high street elstree hertfordshire WD6 3EP (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: pelican house 10 currer street bradford west yorkshire BD1 5BA (1 page) |
31 August 2007 | New director appointed (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |