Twickenham
Middlesex
TW1 1PL
Director Name | Edward Hugh Winthrop |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1991(55 years, 9 months after company formation) |
Appointment Duration | 33 years |
Role | Advertising Director |
Correspondence Address | 7 Chesham Road Kingston Upon Thames Surrey KT1 3AG |
Secretary Name | Betty-Anne Jefferis |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 1991(55 years, 9 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 30 Newry Road Twickenham Middlesex TW1 1PL |
Director Name | Brian Edward John Eales |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(55 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 1994) |
Role | Advertising Director |
Correspondence Address | Pebblecombe 28 Grove Side Bookham Leatherhead Surrey KT23 4LD |
Registered Address | Pococks 3 Thamesgate Close Ham Richmond Surrey TW10 7YS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,031,553 |
Gross Profit | £278,702 |
Net Worth | £174,783 |
Cash | £55,235 |
Current Liabilities | £346,149 |
Latest Accounts | 30 September 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
23 December 2003 | Dissolved (1 page) |
---|---|
23 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 September 2003 | Liquidators statement of receipts and payments (5 pages) |
11 September 2002 | Liquidators statement of receipts and payments (5 pages) |
27 March 2002 | Liquidators statement of receipts and payments (5 pages) |
18 September 2001 | Liquidators statement of receipts and payments (5 pages) |
21 March 2001 | Liquidators statement of receipts and payments (5 pages) |
14 September 2000 | Liquidators statement of receipts and payments (5 pages) |
2 March 2000 | Liquidators statement of receipts and payments (5 pages) |
1 September 1999 | Liquidators statement of receipts and payments (5 pages) |
15 February 1999 | Liquidators statement of receipts and payments (5 pages) |
23 September 1998 | Liquidators statement of receipts and payments (5 pages) |
5 March 1998 | Liquidators statement of receipts and payments (5 pages) |
22 August 1997 | Liquidators statement of receipts and payments (5 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: 26 george street richmond surrey TW9 1HY (1 page) |
29 February 1996 | Appointment of a voluntary liquidator (1 page) |
29 February 1996 | Resolutions
|
19 April 1995 | Return made up to 11/04/95; no change of members (6 pages) |