Edinburgh
Midlothian
EH12 5EH
Scotland
Director Name | Mr David Stephen McIntyre |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(10 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 24 October 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Woodfield Park Edinburgh Midlothian EH13 0RA Scotland |
Secretary Name | Mr David Stephen McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(10 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 24 October 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Woodfield Park Edinburgh Midlothian EH13 0RA Scotland |
Director Name | Iain Culston |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 December 2001) |
Role | Sales Director |
Correspondence Address | 24 Andrew Dodds Avenue Dalkeith Midlothian EH22 5BP Scotland |
Director Name | George Todorov Minev |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 22 October 2001(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 December 2001) |
Role | Export Consultant |
Country of Residence | Scotland |
Correspondence Address | 6/1 Hermits Croft Edinburgh EH8 9RF Scotland |
Secretary Name | Iain Culston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 24 Andrew Dodds Avenue Dalkeith Midlothian EH22 5BP Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Watson Burton 20 Colling Wood Street Newcastle Upon Tyne NE99 1YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
10 September 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2002 | Secretary resigned;director resigned (1 page) |
21 May 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2002 | Director resigned (1 page) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | Secretary resigned;director resigned (1 page) |
23 November 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Secretary resigned;director resigned (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
22 December 2000 | Company name changed e-4BRANDS LIMITED\certificate issued on 27/12/00 (2 pages) |