Chalfont St Giles
Buckinghamshire
HP8 4LG
Director Name | Mr Raymond Jesse Woods |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1991(44 years, 6 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 7 Beech Walk Mill Hill London NW7 3PJ |
Secretary Name | Mr Nigel Antony Love |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1991(44 years, 6 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 The Warren Chartridge Chesham Buckinghamshire HP5 2RY |
Registered Address | PO Box 553 30 Eastbourne Terrace London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 February 1999 | Dissolved (1 page) |
---|---|
9 November 1998 | Liquidators statement of receipts and payments (5 pages) |
9 November 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
7 July 1998 | Liquidators statement of receipts and payments (5 pages) |
12 January 1998 | Liquidators statement of receipts and payments (5 pages) |
21 July 1997 | Liquidators statement of receipts and payments (5 pages) |
2 July 1996 | Appointment of a voluntary liquidator (1 page) |
26 June 1996 | Resolutions
|
26 June 1996 | Registered office changed on 26/06/96 from: church lane house 1A church lane sarratt rickmansworth herts WD3 6HN (1 page) |
30 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
21 April 1995 | Return made up to 06/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |