Scone
Perthshire
PH2 6LZ
Scotland
Secretary Name | Dr Lesley Joy Pattinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 21 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Glebe Road Barnes London SW13 0EB |
Director Name | Dr Steven Paul Glowinkowski |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 13 Ravenwood Drive Halebarns Altrincham Cheshire WA15 0JA |
Director Name | Dr Lesley Joy Pattinson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 45 Glebe Road Barnes London SW13 0EB |
Secretary Name | Dr Steven Paul Glowinkowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 13 Ravenwood Drive Halebarns Altrincham Cheshire WA15 0JA |
Secretary Name | Mrs Tracy Ann Katherine Pattinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Goshen Crescent Scone Perth Perthshire PH2 6LZ Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Riseman Althasen & Co 13a Weston Road Southend On Sea Essex SS1 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 1999 | Application for striking-off (1 page) |
11 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | Secretary resigned (1 page) |
15 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
27 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
10 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
29 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Secretary resigned;director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
8 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
19 June 1995 | Accounting reference date notified as 31/03 (1 page) |
17 March 1995 | Ad 30/01/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |