Burfield Road
Old Windsor
Berkshire
SL4 2LH
Director Name | Mr Michael James Thompson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Corporate Counsel |
Country of Residence | England |
Correspondence Address | Wharf House Domum Road Winchester Hampshire SO23 9NQ |
Secretary Name | Lynda Anne Lucas |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 194 Lent Rise Road Burnham Buckinghamshire SL1 7AB |
Registered Address | PO Box 810 Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 November 1998 | Dissolved (1 page) |
---|---|
21 August 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 August 1998 | Ex res re. Books (1 page) |
16 July 1998 | Liquidators statement of receipts and payments (5 pages) |
30 December 1997 | Liquidators statement of receipts and payments (5 pages) |
4 August 1997 | Liquidators statement of receipts and payments (5 pages) |
5 July 1996 | Liquidators statement of receipts and payments (5 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: po box 810 cedric house 8-9 east harding street london EC4A 3AS (1 page) |
11 January 1996 | Liquidators statement of receipts and payments (4 pages) |
22 July 1992 | Return made up to 19/06/92; full list of members (6 pages) |
24 February 1988 | Return made up to 14/01/88; full list of members (6 pages) |
13 February 1988 | Annual return made up to 14/01/88 (6 pages) |
5 January 1987 | Return made up to 07/11/86; full list of members (4 pages) |
10 December 1985 | Annual return made up to 08/11/85 (24 pages) |
20 December 1984 | Annual return made up to 09/11/84 (32 pages) |
5 April 1972 | Company name changed\certificate issued on 05/04/72 (2 pages) |