London
N6 6QX
Director Name | Mr Peter Martin John Walker |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1991(41 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Widecombe Way London N2 0HJ |
Director Name | Mr Peter Williams |
---|---|
Date of Birth | May 1912 (Born 111 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1991(41 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Birch Cottage Halse Taunton Somerset TA4 3AQ |
Secretary Name | Mrs Diana Rosslyn Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1991(41 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Widecombe Way London N2 0HJ |
Registered Address | 18 Sapcote Trading Centre Dudden Hill Lane London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 24 January 1994 (30 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 October 1997 | Dissolved (1 page) |
---|---|
2 July 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 1997 | Liquidators statement of receipts and payments (5 pages) |
12 August 1996 | Liquidators statement of receipts and payments (5 pages) |
20 March 1996 | Liquidators statement of receipts and payments (5 pages) |
8 August 1995 | Liquidators statement of receipts and payments (6 pages) |