Newport Road, Whitwell
Ventnor
Isle Of Wight
PO38 2QP
Director Name | Benjamin Funnell |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Peninsula Square Winchester Hampshire SO23 8GJ |
Secretary Name | Benjamin Funnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Peninsula Square Winchester Hampshire SO23 8GJ |
Secretary Name | Mr Colin Stanley Delgaty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wisteria House Green Lane Burnham On Crouch Essex CM0 8PU |
Director Name | Sir David St Vincent Llewellyn |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | Studio Two 2 Lansdowne Row London W1X 8HL |
Director Name | Paramount Company Searches Limited (Corporation) |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Wisteria House Green Lane Burnham On Crouch Essex CM0 8PU |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch North |
Built Up Area | Burnham-on-Crouch |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
22 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2001 | Director resigned (2 pages) |
8 February 2001 | Director resigned (1 page) |
1 February 2001 | Secretary resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: 229 nether street london N3 1NT (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New secretary appointed;new director appointed (2 pages) |
22 February 2000 | Secretary resigned;director resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |