Enfield
Middlesex
EN3 6TE
Director Name | Mr Patrick James Johnson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 1991(55 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Home Farm Road Rickmansworth Hertfordshire WD3 1JU |
Secretary Name | Reginald George Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1991(55 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Timber Merchant |
Correspondence Address | 7 Bullsmore Lane Enfield Middlesex EN3 6TE |
Director Name | Mrs Maria Theresa Johnson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(55 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 August 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Home Farm Road Rickmansworth Hertfordshire WD3 1JU |
Secretary Name | Mrs Maria Theresa Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(55 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 August 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Home Farm Road Rickmansworth Hertfordshire WD3 1JU |
Registered Address | 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 28 February 1991 (33 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
16 June 1997 | Dissolved (1 page) |
---|---|
3 August 1995 | Receiver ceasing to act (2 pages) |
1 August 1995 | Dissolution deferment (2 pages) |
1 August 1995 | Notice to Secretary of State for direction (2 pages) |
1 August 1995 | Completion of winding up (2 pages) |
14 June 1995 | Receiver's abstract of receipts and payments (2 pages) |