Forest Row
East Sussex
RH18 5LS
Director Name | Kurt Bernard Koppel |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 1995) |
Role | Pharmaceutical Company Manager |
Correspondence Address | 8 Sheringham London NW8 6QX |
Director Name | Graeme Lewis |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 February 1997) |
Role | Pharmaceutical Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Roedean Crescent Brighton East Sussex BN2 5RH |
Director Name | Mr Benjamin Joliffe Nash |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 February 1997) |
Role | Pharmaceutical Company Manager |
Correspondence Address | Shaleshurst Shalesbrook Lane Forest Row East Sussex RH18 5LS |
Director Name | Mr Richard Anthony Onyett |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Park Lane Blunham Bedford Bedfordshire MK44 3NH |
Director Name | David Richard Williams |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | 7 The Green Walton On The Wolds Loughborough Leicestershire LE12 8HR |
Director Name | Dr Nowell Stebbing |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 1997) |
Role | Company Director |
Correspondence Address | Tower House New Pale Road Manley Cheshire WA6 9EX |
Director Name | Phillip John Price |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 1997) |
Role | Company Director |
Correspondence Address | Home Meadow Terrace Road South Binfield Berkshire RG42 4DS |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | St James's Court Brown Street Manchester M2 2JF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 January 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
19 June 1997 | Registered office changed on 19/06/97 from: martindale house the green ruddington nottingham NG11 6HH (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
19 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
24 October 1996 | Return made up to 04/10/96; full list of members
|
16 November 1995 | Auditor's resignation (2 pages) |
15 November 1995 | New director appointed (2 pages) |
11 October 1995 | Ad 24/08/95--------- £ si 70900@1=70900 £ ic 100/71000 (4 pages) |
11 October 1995 | Ad 05/10/95--------- £ si 3500@1=3500 £ ic 71000/74500 (2 pages) |
18 September 1995 | Director resigned (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | £ nc 100000/199900 24/08/95 (1 page) |
30 August 1995 | Resolutions
|
27 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |