39 Albion Road
Sutton
Surrey
SM2 5TA
Director Name | David Berry |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1994(3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 February 1998) |
Role | Consultant |
Correspondence Address | Eastwood 1a Park Hill Road Reigate Hill Reigate Surrey RH2 9LQ |
Director Name | Mr Kenneth Rowland Dobson |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1994(3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 February 1998) |
Role | Management Consultant |
Correspondence Address | 54 Oakhill Road Ashtead Surrey KT21 2JH |
Director Name | Robert Neville Gladding |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1994(3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 February 1998) |
Role | Management Consultant |
Correspondence Address | Ythan 46 New Road Esher Surrey KT10 9NU |
Director Name | Mr Alan Lynn Mercer |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1994(3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 February 1998) |
Role | Management Consultant |
Correspondence Address | Windmill Castle Walk Wadhurst East Sussex TN5 6DB |
Director Name | Charles Reginald Derek Armistead |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 February 1998) |
Role | Management Consultant |
Correspondence Address | Uplands Cottage Lower High Street Wadhurst East Sussex TN5 6AX |
Secretary Name | Mr Alan Lynn Mercer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 1997(2 years, 5 months after company formation) |
Appointment Duration | 12 months (closed 10 February 1998) |
Role | Company Director |
Correspondence Address | Windmill Castle Walk Wadhurst East Sussex TN5 6DB |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brinkworthy Road Bristol BS16 1DP |
Secretary Name | Kathryn Louise Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 St Woollos Road Newport Gwent NP9 4GN Wales |
Secretary Name | Anthony Michael Spicer White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Role | Management Consultant |
Correspondence Address | South Wind 2 Downside Cheam Sutton Surrey SM2 7EQ |
Registered Address | Bromley House Woodford Road Bramhill Stockport Cheshire SK7 1JN |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
10 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 1997 | First Gazette notice for voluntary strike-off (1 page) |
5 September 1997 | Application for striking-off (2 pages) |
20 June 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
30 May 1997 | Company name changed belgrave international LIMITED\certificate issued on 02/06/97 (3 pages) |
15 September 1996 | Return made up to 07/09/96; no change of members (6 pages) |
26 June 1996 | Full accounts made up to 30 September 1995 (8 pages) |
19 September 1995 | Return made up to 07/09/95; full list of members (14 pages) |