London
SW18 3LW
Secretary Name | Elizabeth Maureen Brannagan |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1994(71 years, 3 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 3 Tillotson Road Ilford Essex IG1 4UZ |
Director Name | Elizabeth Maureen Brannagan |
---|---|
Date of Birth | July 1926 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1994(71 years, 4 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Secretary |
Correspondence Address | 3 Tillotson Road Ilford Essex IG1 4UZ |
Director Name | Mr Richard Edward Cockton |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1994(71 years, 4 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Chartered Accountant |
Correspondence Address | 78 Cotton Avenue Westcott Park Acton London W3 6YF |
Director Name | Kenneth Paul Brown |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(68 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 November 1994) |
Role | Co Secretary/Director |
Correspondence Address | 389 Whalebone Lane North Romford Essex RM6 6RH |
Director Name | Edward John Hornett |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(68 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | 16 Links Avenue Gidea Park Romford Essex RM2 6ND |
Secretary Name | Kenneth Paul Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(68 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | 389 Whalebone Lane North Romford Essex RM6 6RH |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (28 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
11 September 1998 | Dissolved (1 page) |
---|---|
11 June 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1997 | Appointment of a voluntary liquidator (1 page) |
28 August 1997 | Resolutions
|
28 August 1997 | Statement of affairs (7 pages) |
29 October 1996 | Return made up to 14/09/96; full list of members (8 pages) |
23 January 1996 | Full group accounts made up to 31 March 1995 (25 pages) |
20 September 1995 | Return made up to 14/09/95; no change of members (10 pages) |