Rambouillet
78120
Irish
Director Name | Ingram Alistair Legge |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1997(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | The Hermitage Church Lane Neston Cheshire CH64 9US Wales |
Director Name | John Edward Legge Prendiville |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(same day as company formation) |
Role | Merchant |
Correspondence Address | 170 Ashley Gardens Emery Hill Street London SW1P 1PD |
Secretary Name | Mr Giles Derek Shrimpton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Lawman Court Kew Richmond Surrey TW9 3EF |
Director Name | John Watt |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years (resigned 01 December 1995) |
Role | Marketing Consultant |
Correspondence Address | Ivy House Farm Warslow Buxton Derbyshire SK17 0JJ |
Secretary Name | Mr Giles Derek Shrimpton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 1993) |
Role | Marketing Consultant |
Correspondence Address | 29 Minster Road Oxford OX4 1LY |
Director Name | Mr Giles Derek Shrimpton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 15 January 1998) |
Role | Marketing Executive |
Correspondence Address | 29 Minster Road Oxford OX4 1LY |
Secretary Name | Mr John Prendiville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(1 year, 1 month after company formation) |
Appointment Duration | -2 years, 10 months (resigned 30 November 1991) |
Role | Company Director |
Correspondence Address | 30 Greycoat Gardens London SW1P 2QB |
Secretary Name | Irene Chambers Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Brackenside Gorse Lane West Kirby Merseyside CH48 8BE Wales |
Registered Address | South Cottage The Parade Parkgate Neston CH64 6SA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Parkgate |
Built Up Area | Neston |
Year | 2014 |
---|---|
Cash | £100 |
Latest Accounts | 30 November 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2001 | Application for striking-off (1 page) |
7 August 2001 | Secretary's particulars changed (1 page) |
2 October 2000 | Full accounts made up to 30 November 1999 (6 pages) |
8 February 2000 | Secretary's particulars changed (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Return made up to 07/11/99; full list of members
|
26 August 1999 | Full accounts made up to 30 November 1998 (6 pages) |
23 May 1999 | Secretary's particulars changed (1 page) |
25 November 1998 | Secretary's particulars changed (1 page) |
25 November 1998 | Return made up to 07/11/98; full list of members
|
26 July 1998 | Full accounts made up to 30 November 1997 (6 pages) |
16 March 1998 | Director's particulars changed (1 page) |
20 January 1998 | Director resigned (1 page) |
13 November 1997 | Return made up to 07/11/97; no change of members (5 pages) |
21 October 1997 | New director appointed (3 pages) |
16 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (6 pages) |
25 July 1997 | Secretary's particulars changed (1 page) |
5 December 1996 | Return made up to 07/11/96; change of members
|
4 February 1996 | Return made up to 07/11/95; full list of members
|
4 February 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |