Beckenham
Kent
BR3 2SG
Director Name | Mrs Elsie May Vero |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1990(49 years after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Lady |
Correspondence Address | 3 Alleyn Park London SE21 8AU |
Director Name | Everitt William Vero |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1990(49 years after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Gentleman |
Correspondence Address | 64 The Avenue Beckenham Kent BR3 2ES |
Director Name | Mr Everitt William Vero |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1990(49 years after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Gentleman |
Correspondence Address | 3 Alleyn Park London SE21 8AU |
Director Name | Mr Keith Jeffrey Vero |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1990(49 years after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Company Director |
Correspondence Address | 5 Oaks Avenue London SE19 1QY |
Director Name | Mr Reginald Everitt Vero |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1990(49 years after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Gentleman |
Correspondence Address | 20 Brabourne Rise Beckenham Kent BR3 2SG |
Secretary Name | Everitt William Vero |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1990(49 years after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Company Director |
Correspondence Address | 64 The Avenue Beckenham Kent BR3 2ES |
Registered Address | 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1989 (34 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 December 1997 | Liquidators statement of receipts and payments (5 pages) |
---|---|
22 December 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 October 1997 | Liquidators statement of receipts and payments (5 pages) |
7 April 1997 | Liquidators statement of receipts and payments (5 pages) |
14 October 1996 | Liquidators statement of receipts and payments (5 pages) |
25 March 1996 | Liquidators statement of receipts and payments (5 pages) |
13 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1996 | Receiver ceasing to act (1 page) |
28 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
22 December 1995 | Certificate of specific penalty (3 pages) |
22 December 1995 | Certificate of specific penalty (1 page) |
2 October 1995 | Liquidators statement of receipts and payments (10 pages) |
13 April 1995 | Liquidators statement of receipts and payments (10 pages) |