Haywards Heath
West Sussex
RH16 3PH
Secretary Name | June Valerie Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | 3 Hazelgrove Road Haywards Heath West Sussex RH16 3PH |
Director Name | Alistair Christian Hipperson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 April 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 February 1996) |
Role | Private Enquiry Agent |
Correspondence Address | 48 Shere Road Gants Hill Ilford Essex IG2 6TG |
Secretary Name | Mary Josephine Hipperson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | 48 Shere Road Gants Hill Ilford Essex IG2 6TG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Moulsham Mill Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
15 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
7 October 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | Ad 27/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: 3 hazel grove road haywards heath west sussex RH16 3PH (1 page) |
23 April 1995 | Director resigned;new director appointed (2 pages) |
18 April 1995 | Accounting reference date notified as 31/12 (1 page) |