Harrow
Middlesex
HA3 6TN
Director Name | Mr Richard Graham Warwick Jackson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1991(86 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 63 Boxtree Road Harrow Weald Harrow Middlesex HA3 6TN |
Secretary Name | Mrs Philippa Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 1991(86 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Boxtree Road Harrow Middlesex HA3 6TN |
Director Name | Mr John William Butterworth |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(86 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 August 1992) |
Role | Sales Executive |
Correspondence Address | 21 Harvil Road Harefield Uxbridge Middlesex UB9 6JS |
Director Name | Mr Anthony Clifford Cook |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(86 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 1993) |
Role | Sales Executive |
Correspondence Address | 10 Denbigh Gardens Southampton Hampshire SO16 7PH |
Registered Address | The Offices Of B Mistry And Co Pride House Rectory Lane Edgware Middlesex HA8 7LG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 30 November 1994 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
12 May 1997 | Dissolved (1 page) |
---|---|
12 February 1997 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: 3 charles street london W1X 7HA (1 page) |
9 May 1996 | Company name changed john cox & son LIMITED\certificate issued on 10/05/96 (2 pages) |
29 April 1996 | Resolutions
|
29 April 1996 | Appointment of a voluntary liquidator (1 page) |
12 September 1995 | Full accounts made up to 30 November 1994 (11 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |