London
Se20
Director Name | Henry Alan Stephens |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 1991(45 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Director Name | Mr Gerhard Wick |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | German |
Status | Current |
Appointed | 09 August 1991(45 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Littlecroft Camp Road Gerrards Cross Buckinghamshire SL9 7PG |
Secretary Name | Ms Donna Liat Aveling Cullen |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 1991(45 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 113 Avenue Road Southgate London N14 4DN |
Secretary Name | Henry Alan Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(45 years after company formation) |
Appointment Duration | 4 months (resigned 09 December 1991) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,187,823 |
Net Worth | £1,510 |
Current Liabilities | £311,240 |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 August 2003 | Dissolved (1 page) |
---|---|
27 May 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 December 2002 | Liquidators statement of receipts and payments (6 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: po box 55 1 surrey street london WC2R 2NT (1 page) |
19 December 2001 | Liquidators statement of receipts and payments (5 pages) |
13 June 2001 | Liquidators statement of receipts and payments (5 pages) |
22 December 2000 | Liquidators statement of receipts and payments (6 pages) |
3 July 2000 | Liquidators statement of receipts and payments (5 pages) |
23 December 1999 | Liquidators statement of receipts and payments (5 pages) |
16 June 1999 | Liquidators statement of receipts and payments (5 pages) |
15 December 1998 | Liquidators statement of receipts and payments (5 pages) |
18 June 1998 | Liquidators statement of receipts and payments (5 pages) |
15 December 1997 | Liquidators statement of receipts and payments (5 pages) |
19 June 1997 | Liquidators statement of receipts and payments (5 pages) |
12 June 1996 | Liquidators statement of receipts and payments (5 pages) |
14 December 1995 | Liquidators statement of receipts and payments (10 pages) |
6 June 1995 | Liquidators statement of receipts and payments (6 pages) |