Aldershot
Hampshire
GU12 4EZ
Director Name | Chris Marcus |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1997(same day as company formation) |
Role | Electronic Engineer |
Correspondence Address | 4 Hampden Road Shaw Oldham OL2 8QB |
Secretary Name | Gregory Paul Lunnon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | 14 Hyrons Close Amersham Buckinghamshire HP6 6NH |
Director Name | Mr Richard Charles Hames |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Role | Computer Engineer |
Country of Residence | England |
Correspondence Address | 54 Penn Road Datchet Slough Berkshire SL3 9HT |
Secretary Name | Mr Richard Charles Hames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Penn Road Datchet Slough Berkshire SL3 9HT |
Director Name | Mark Sleet |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1999) |
Role | Engineer |
Correspondence Address | 2a Station Approach South Ruislip Ruislip Middlesex HA4 6RU |
Director Name | Gerard Hunt |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 year, 12 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 1999) |
Role | Manager |
Correspondence Address | Claybank House 16 Claybank Drive Tottington Bury Lancashire BL8 4BU |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
25 October 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: park house 200 drake street rochdale lancashire OL16 1PJ (1 page) |
22 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: suite 16779 72 new bond street london W1Y 9DD (1 page) |
4 July 1998 | Return made up to 03/04/98; full list of members (6 pages) |
26 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Director's particulars changed (1 page) |
2 July 1997 | Secretary resigned;director resigned (1 page) |
9 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Incorporation (18 pages) |