Lavenham
Sudbury
Suffolk
CO10 9RD
Director Name | James Graham Barrett |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1991(64 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Art Dealer |
Correspondence Address | The Millhouse Gallery 46 Prentice Street Lavenham Sudbury Suffolk CO10 9RD |
Director Name | Michael Lewis Barrett |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1991(64 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | TV Technician |
Correspondence Address | 38 Ternes Road Upway 3158 Victoria Foreign |
Secretary Name | Irene Mary Barrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1991(64 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | The Millhouse Gallery 46 Prentice Street Lavenham Sudbury Suffolk CO10 9RD |
Registered Address | 43/45 Butts Green Road Hornchurch Essex RM11 2JS |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 1991 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 June 1997 | Dissolved (1 page) |
---|---|
12 March 1997 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 December 1996 | Liquidators statement of receipts and payments (5 pages) |
26 June 1996 | Liquidators statement of receipts and payments (5 pages) |
19 December 1995 | Liquidators statement of receipts and payments (6 pages) |