St Margarets
Twickenham
London
TW1 1QR
Director Name | Wallace Duncan Smith |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 10 August 1990(73 years, 1 month after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Merchant & Investment Banker |
Correspondence Address | 26 Royal Avenue Chelsea London SW3 4QF |
Secretary Name | Wallace Duncan Smith |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 10 August 1990(73 years, 1 month after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Company Director |
Correspondence Address | 26 Royal Avenue Chelsea London SW3 4QF |
Director Name | James Michael Bradley |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 August 1990(73 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 May 1991) |
Role | Barrister & Solicitor |
Correspondence Address | Rural Route No 2 Newmarket Ontario |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 April 1990 (33 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
22 December 2000 | Liquidators statement of receipts and payments (5 pages) |
---|---|
22 December 2000 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
28 September 2000 | Liquidators statement of receipts and payments (5 pages) |
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Liquidators statement of receipts and payments (5 pages) |
18 March 1999 | Liquidators statement of receipts and payments (5 pages) |
23 September 1998 | Liquidators statement of receipts and payments (5 pages) |
14 April 1998 | Certificate of specific penalty (2 pages) |
14 April 1998 | Certificate of specific penalty (2 pages) |
25 March 1998 | Liquidators statement of receipts and payments (5 pages) |
7 October 1997 | Liquidators statement of receipts and payments (5 pages) |
26 March 1997 | Liquidators statement of receipts and payments (5 pages) |
4 October 1996 | Liquidators statement of receipts and payments (5 pages) |
14 March 1996 | Liquidators statement of receipts and payments (5 pages) |
20 September 1995 | Liquidators statement of receipts and payments (6 pages) |
27 March 1995 | Liquidators statement of receipts and payments (6 pages) |