London
NW3 4LH
Secretary Name | Mohinder Singh Flora |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1992(61 years, 1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 34 Wedmore Road Greenford Middlesex UB6 8SB |
Director Name | Christopher Shouburt |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(60 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 February 1992) |
Role | Co Director |
Correspondence Address | Sychmores Hook Park Warsash Southampton Hants SO31 9HB |
Secretary Name | Tarlochan Singh Bhoghal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(60 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 9 Leven Way Hayes Middlesex UB3 2SR |
Registered Address | PO Box 553 30 Eastbourne Terrace London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 30 November 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
3 July 1997 | Dissolved (1 page) |
---|---|
4 February 1997 | Liquidators statement of receipts and payments (5 pages) |
7 August 1996 | Liquidators statement of receipts and payments (5 pages) |
8 February 1996 | Liquidators statement of receipts and payments (5 pages) |
11 August 1995 | Liquidators statement of receipts and payments (10 pages) |