Ilford
Essex
IG1 4UZ
Director Name | Mr Richard Edward Cockton |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1992(76 years, 6 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Chartered Accountant |
Correspondence Address | 78 Cotton Avenue Westcott Park Acton London W3 6YF |
Secretary Name | Henry Alan Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(75 years after company formation) |
Appointment Duration | 9 months, 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(75 years, 10 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 | MCC Directors Limited (Corporation) |
---|---|
Date of Birth | February 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 February 1991(75 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 1992) |
Correspondence Address | PO Box 283 33 Holborn London EC1N 2NE |
Registered Address | 35 Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 31 March 1991 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 February 1997 | Dissolved (1 page) |
---|---|
15 November 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 October 1996 | Liquidators statement of receipts and payments (5 pages) |
31 March 1995 | Return made up to 01/02/95; no change of members (6 pages) |