DEEP SPACE (SWINDON) LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG1 4SJ

Company number 02233639
Status Liquidation
Incorporation Date 22 March 1988
Company Type Private Limited Company
Address 90 LONDON STREET, READING, BERKSHIRE, RG1 4SJ
Home Country United Kingdom
Nature of Business 5114 - Agents in industrial equipment, etc.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Order of court to wind up; Order of court to wind up; Strike-off action suspended. The most likely internet sites of DEEP SPACE (SWINDON) LIMITED are www.deepspaceswindon.co.uk, and www.deep-space-swindon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Deep Space Swindon Limited is a Private Limited Company. The company registration number is 02233639. Deep Space Swindon Limited has been working since 22 March 1988. The present status of the company is Liquidation. The registered address of Deep Space Swindon Limited is 90 London Street Reading Berkshire Rg1 4sj. . HOLLAND, Prudence Elizabeth is a Secretary of the company. Secretary ALCOCK, Angela has been resigned. Director ALCOCK, Angela has been resigned. Director ALCOCK, Richard Patrick Guy has been resigned. Director HOLLAND, Prudence Elizabeth has been resigned. The company operates in "Agents in industrial equipment, etc.".


Current Directors

Secretary
HOLLAND, Prudence Elizabeth
Appointed Date: 12 July 1994

Resigned Directors

Secretary
ALCOCK, Angela
Resigned: 12 July 1994

Director
ALCOCK, Angela
Resigned: 12 July 1994
73 years old

Director
ALCOCK, Richard Patrick Guy
Resigned: 12 July 1994
75 years old

Director
HOLLAND, Prudence Elizabeth
Resigned: 10 February 1995
Appointed Date: 12 July 1994
75 years old

DEEP SPACE (SWINDON) LIMITED Events

13 Sep 1995
Order of court to wind up
07 Sep 1995
Order of court to wind up
20 Jun 1995
Strike-off action suspended
11 Apr 1995
First Gazette notice for compulsory strike-off
20 Mar 1995
Director resigned
...
... and 22 more events
12 Aug 1988
Accounting reference date notified as 31/01

21 Apr 1988
Secretary resigned;new secretary appointed

21 Apr 1988
Director resigned;new director appointed

21 Apr 1988
Registered office changed on 21/04/88 from: 500 chesham house 150 regent street london W1R 5FA

22 Mar 1988
Incorporation