Woodford Green
Essex
IG8 9RA
Director Name | Mr Simon Philip Long |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1991(44 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 29 Ashford Road South Woodford London E18 1JZ |
Director Name | Mr Peter Nightingale |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1991(44 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Glovers Field Brentwood Essex CM15 0BA |
Secretary Name | Mr Stanley William Nightingale |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1991(44 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 3 Crossbow Court Ongar Essex CM5 9SZ |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone N20 0LD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 April 1997 | Dissolved (1 page) |
---|---|
22 January 1997 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
22 August 1996 | Liquidators statement of receipts and payments (5 pages) |
19 February 1996 | Liquidators statement of receipts and payments (5 pages) |
15 August 1995 | Liquidators statement of receipts and payments (6 pages) |