Beaconsfield
Buckinghamshire
HP9 2LX
Secretary Name | Mrs Marian Catherine Melhuish |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1994(48 years after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Secretary |
Correspondence Address | 63 Pavilion Way Eastcote Ruislip Middlesex HA4 9JR |
Secretary Name | Andrew Stuart Cunningham Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | 11 Sonning Gardens Hampton Middlesex TW12 3PL |
Secretary Name | Mrs Mairi Fiona Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 1994) |
Role | Barrister |
Correspondence Address | 7 Mendlesham Panshanger Welwyn Garden City Hertfordshire AL7 2QG |
Registered Address | Rutland House 44 Masons Hill Bromley Kent BR2 9EQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 January 1996 | Dissolved (1 page) |
---|---|
11 October 1995 | Return of final meeting in a creditors' voluntary winding up (6 pages) |