Pinner
Middlesex
HA5 1EN
Director Name | George William Buckle |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1991(71 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Surgical Instrument Maker |
Correspondence Address | 31 Stanley Road Northwood Middlesex HA6 1RQ |
Director Name | Mr Reginald Edwin Gill |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1991(71 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Solicitor |
Correspondence Address | 22 Parsons Green Fulham London SW6 4UH |
Director Name | Douglas Charles Smith |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1991(71 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Surgical Instrument Maker |
Correspondence Address | 1 Roman Gardens Dibden Purlieu Southampton Hampshire SO45 4SE |
Secretary Name | Ronald Alexander Bishop |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1991(71 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 96 Eastcote Road Pinner Middlesex HA5 1EN |
Registered Address | 29-31 Greville Street London EC1N 8RE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 September 1997 | Dissolved (1 page) |
---|---|
17 June 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 April 1997 | Liquidators statement of receipts and payments (5 pages) |
7 October 1996 | Liquidators statement of receipts and payments (5 pages) |
4 April 1996 | Liquidators statement of receipts and payments (5 pages) |
15 November 1995 | Liquidators statement of receipts and payments (10 pages) |
20 April 1995 | Liquidators statement of receipts and payments (14 pages) |
15 April 1994 | Appointment of a voluntary liquidator (1 page) |
2 November 1989 | Full accounts made up to 31 December 1988 (16 pages) |
2 November 1989 | Return made up to 29/08/89; full list of members (4 pages) |
23 May 1989 | Company name changed\certificate issued on 23/05/89 (2 pages) |
12 December 1988 | Director's particulars changed (2 pages) |
26 September 1988 | Return made up to 01/09/88; full list of members (5 pages) |