London
NW5 2LH
Director Name | Barry Edward Wickham |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Secretary |
Correspondence Address | 7 Oates Close Shortlands Bromley Kent BR2 0WA |
Secretary Name | Susanne Margaret Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | David Edward Tagg |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 July 1994) |
Role | Dir & Ch Ex Prop & Uk Ret |
Correspondence Address | The Long House Lower Weddington Ash Canterbury Kent CT3 2AS |
Registered Address | 20 St James's Square London SW1Y 4RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
30 December 1996 | Dissolved (1 page) |
---|---|
30 September 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 October 1995 | Appointment of a voluntary liquidator (2 pages) |
10 October 1995 | Declaration of solvency (6 pages) |
10 October 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 March 1995 | Return made up to 02/03/95; full list of members (12 pages) |