St Neots
Huntingdon
Cambridgeshire
PE19 2EE
Secretary Name | Sharon Jean Rymer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 29 Whitehall Walk St Neots Huntingdon Cambridgeshire PE19 2EE |
Director Name | Linda Joan Witham |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Internal Sales Engineer |
Correspondence Address | 215 Moorfields Harlow Essex CM18 7QL |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Price Bailey Aylmer House The High Harlow Essex CM20 1DH |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Toddbrook |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
19 December 1997 | Director resigned (1 page) |
11 July 1997 | Ad 26/06/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
16 June 1997 | Registered office changed on 16/06/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | New secretary appointed;new director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
28 May 1997 | Incorporation (17 pages) |