Ealing
London
W5 2JN
Director Name | Marc John Queffurus |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1991(42 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 22 Park Way Rickmansworth Hertfordshire WD3 2AT |
Secretary Name | Marc John Queffurus |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1991(42 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 22 Park Way Rickmansworth Hertfordshire WD3 2AT |
Director Name | Rosemary Queffurus |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(42 years, 3 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 14 January 1991) |
Role | Company Director |
Correspondence Address | 12 Park Hill Ealing London W5 2JN |
Registered Address | 96 High Street Barnet Herts EN5 5SN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Latest Accounts | 31 January 1992 (32 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
4 February 1997 | Dissolved (1 page) |
---|---|
4 November 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 July 1996 | Liquidators statement of receipts and payments (5 pages) |
17 January 1996 | Liquidators statement of receipts and payments (5 pages) |
26 July 1995 | Liquidators statement of receipts and payments (8 pages) |