Park Walk
London
SW10 0AW
Secretary Name | Anthony Herbert Mervyn Marcus |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 1992(53 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 43 Elm Park Mansions Park Walk London SW10 0AW |
Director Name | Mr Philip Brian Sidders |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1996(56 years, 10 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Accountant |
Correspondence Address | 97 Inglethorpe Street Fulham London SW6 6NU |
Director Name | Grenville Reid |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(53 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 1996) |
Role | Chartered Secretary |
Correspondence Address | 20 Wrensfield Boxmoor Hemel Hempstead Hertfordshire HP1 1RN |
Director Name | Alan Charles Wallwork |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(53 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 1996) |
Role | Chartered Secretary |
Correspondence Address | 8 Windmill Hill Princes Risborough Buckinghamshire HP27 0EP |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 19 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 25 August |
25 September 1997 | Dissolved (1 page) |
---|---|
25 June 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 August 1996 | Registered office changed on 29/08/96 from: 325 oldfield lane north greenford middx UB6 0AZ (1 page) |
28 August 1996 | Declaration of solvency (3 pages) |
28 August 1996 | Appointment of a voluntary liquidator (1 page) |
28 August 1996 | Resolutions
|
18 June 1996 | Nc inc already adjusted 21/05/96 (1 page) |
14 June 1996 | Resolutions
|
10 June 1996 | Ad 21/05/96--------- £ si [email protected]=365332 £ ic 200000/565332 (2 pages) |
24 January 1996 | Director resigned (3 pages) |
24 January 1996 | Director resigned;new director appointed (2 pages) |
22 December 1995 | Accounts for a dormant company made up to 19 August 1995 (1 page) |
27 November 1995 | Return made up to 28/10/95; full list of members (14 pages) |
27 March 1995 | Accounting reference date extended from 01/03 to 25/08 (1 page) |
14 February 1992 | Company name changed\certificate issued on 14/02/92 (2 pages) |
15 December 1976 | Memorandum and Articles of Association (27 pages) |
6 September 1960 | Company name changed\certificate issued on 06/09/60 (3 pages) |
23 February 1939 | Certificate of incorporation (1 page) |