73 Portland Place
London
W1N 3AL
Director Name | Michael Gary Rosenfeld |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(45 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Sales Director |
Correspondence Address | 4 Golden Yard Hampstead London NW3 6UH |
Secretary Name | Mr Peter Philip Rough |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(45 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 130 Edgehill Road Mitcham Surrey CR4 2HW |
Director Name | Dr Stephen Michael Rosefield |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1992(46 years, 1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Lanchester Road London N6 4SX |
Registered Address | Rosedimond House 11 Hatton Garden London EC1N 8AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 28 February 1990 (34 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
22 November 1996 | Dissolved (1 page) |
---|---|
28 August 1996 | Liquidators statement of receipts and payments (5 pages) |
22 August 1996 | Return of final meeting in a members' voluntary winding up (4 pages) |
1 August 1996 | Certificate of specific penalty (1 page) |
27 March 1996 | Liquidators statement of receipts and payments (5 pages) |
3 October 1995 | Liquidators statement of receipts and payments (6 pages) |
4 April 1995 | Liquidators statement of receipts and payments (6 pages) |