London
Director Name | Mr Barry Scott Miller |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1991(53 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Engineer |
Correspondence Address | Walts Cottage Ashdon Saffron Walden Essex CB10 2JE |
Director Name | Mrs Doreen Elizabeth Miller |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1991(53 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Administrator |
Correspondence Address | 9 Campana Court Barnet Hertfordshire EN5 4NG |
Secretary Name | Mrs Nicolette Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 1991(53 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Walts Cottage Ashton Saffron Walden Essex CB10 2JE |
Director Name | Mr Reginald Bernard Boyle |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 1994) |
Role | Sales Consultant |
Correspondence Address | 70 Georges Wood Road Brookmans Park Hatfield Hertfordshire AL9 7BU |
Registered Address | Gable House 269 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 October 1992 (31 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
13 August 1996 | Dissolved (1 page) |
---|---|
13 May 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 February 1996 | Liquidators statement of receipts and payments (5 pages) |