Hove
East Sussex
BN3 6EU
Secretary Name | Mr Nigel Derek Kent |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1996(1 year, 7 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | Little Elm Brickfield Road Outwood Redhill Surrey RH1 5QF |
Director Name | Jonathan Hirsch |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1996(1 year, 8 months after company formation) |
Appointment Duration | 28 years |
Role | Multimedia Interaction Designe |
Correspondence Address | 54 Ewart Street Brighton BN2 2UQ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Nigel Derek Kent |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 May 1995) |
Role | Typographer |
Correspondence Address | Little Elm Brickfield Road Outwood Redhill Surrey RH1 5QF |
Secretary Name | Mr Nigel Derek Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 May 1995) |
Role | Typographer |
Correspondence Address | Little Elm Brickfield Road Outwood Redhill Surrey RH1 5QF |
Director Name | Amanda Jane Chapman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(9 months, 1 week after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 06 March 1996) |
Role | Computer Consultant |
Correspondence Address | 86 Canning Road Croydon Surrey CR0 6QA |
Secretary Name | Amanda Jane Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(9 months, 1 week after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 06 March 1996) |
Role | Computer Consultant |
Correspondence Address | 86 Canning Road Croydon Surrey CR0 6QA |
Director Name | Mr Nigel Derek Kent |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 1997) |
Role | Typographer |
Correspondence Address | Little Elm Brickfield Road Outwood Redhill Surrey RH1 5QF |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 August 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
23 June 2000 | Dissolved (1 page) |
---|---|
23 March 2000 | Liquidators statement of receipts and payments (5 pages) |
23 March 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 January 2000 | Liquidators statement of receipts and payments (5 pages) |
25 June 1999 | Liquidators statement of receipts and payments (5 pages) |
1 February 1999 | Liquidators statement of receipts and payments (3 pages) |
15 July 1998 | Liquidators statement of receipts and payments (5 pages) |
7 January 1998 | Statement of affairs (6 pages) |
7 January 1998 | Resolutions
|
7 January 1998 | Appointment of a voluntary liquidator (2 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: 54 ewart street brighton east sussex BN2 2UQ (1 page) |
14 November 1997 | Registered office changed on 14/11/97 from: cheyney house the green lewes road ringmer east sussex BN8 5QG (1 page) |
14 November 1997 | Director resigned (1 page) |
4 November 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
14 August 1997 | Return made up to 08/08/97; full list of members
|
24 September 1996 | Return made up to 08/08/96; full list of members
|
24 September 1996 | New secretary appointed (2 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: 22 chenies street london WC1E 7EX (1 page) |
2 May 1996 | Director resigned (1 page) |
25 April 1996 | Ad 04/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 1996 | New director appointed (2 pages) |