Sidcup
Kent
DA15 8QN
Director Name | Roger Louis Stone |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1991(71 years, 1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | West Grove Hammers Lane Mill Hill London NW7 4DY |
Secretary Name | Mark David Osborne |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 1993(73 years, 11 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 42 Paxton Road Perry Rise London SE23 2QG |
Secretary Name | Mr Rajinder Singh Gajebasia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(71 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 6 Victoria Road Sidcup Kent DA15 7HD |
Secretary Name | Mrs Vivien Marjorie Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(72 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 November 1993) |
Role | Company Director |
Correspondence Address | 52 Fen Grove Sidcup Kent DA15 8QN |
Registered Address | Nathan Way Woolwich Thames Mead London SE28 0AZ |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Glyndon |
Built Up Area | Greater London |
Year | 1994 |
---|---|
Net Worth | £774,691 |
Current Liabilities | £9,900 |
Latest Accounts | 31 March 1994 (28 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 1996 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 19 January 2017 (overdue) |
---|
17 August 1995 | Order of court to wind up (2 pages) |
---|---|
17 August 1995 | Order of court to wind up (2 pages) |