Ilford
Essex
IG1 4UZ
Director Name | Mr Richard Edward Cockton |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1992(89 years, 6 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Chartered Accountant |
Correspondence Address | 78 Cotton Avenue Westcott Park Acton London W3 6YF |
Secretary Name | Elizabeth Maureen Brannagan |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1993(90 years, 7 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Secretary |
Correspondence Address | 3 Tillotson Road Ilford Essex IG1 4UZ |
Director Name | Mr Richard Basil Brookes |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(88 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 June 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Oakhill Drive Welwyn Hertfordshire AL6 9NW |
Director Name | Henry Alan Stephens |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(88 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 December 1991) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Secretary Name | Henry Alan Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(88 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 November 1991) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Secretary Name | Ronald George Codrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(88 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 7 Saumur Way Warwick Warwickshire CV34 6LH |
Director Name | James Joseph Pfister |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 1992(89 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 May 1992) |
Role | Publisher |
Correspondence Address | 2 Chester Street Belgravia London SW1X 7BB |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1991 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 March 1997 | Dissolved (1 page) |
---|---|
16 September 1996 | Liquidators statement of receipts and payments (5 pages) |
23 August 1995 | Appointment of a voluntary liquidator (2 pages) |
23 August 1995 | Resolutions
|