London
SW10 9HA
Secretary Name | Arun Kanapathipillai |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 1993(43 years, 5 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Secretary |
Correspondence Address | 65 Coolgrade Avenue Chigwell Essex IG7 5AX |
Director Name | Leon Luiz Aelion |
---|---|
Date of Birth | February 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(41 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 September 1992) |
Role | Company Director |
Correspondence Address | 29 Viceroy Court Prince Albert Road London NW8 7PR |
Director Name | Mr Martin Peter Bolsom Morris |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 1994) |
Role | Company Director |
Correspondence Address | 3 St Marks Crescent Camden Town London Nw1 |
Director Name | Mr Dennis Charles Doyne |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 1994) |
Role | Sales Executive |
Correspondence Address | 40 Stodart Road London SE20 8ET |
Director Name | Irma Frances |
---|---|
Date of Birth | January 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(41 years, 5 months after company formation) |
Appointment Duration | 6 days (resigned 11 September 1991) |
Role | Company Director |
Correspondence Address | 11 Primrose Court London NW8 7LA |
Director Name | Mr Montague Lew |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(41 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 September 1992) |
Role | Sales Executive |
Correspondence Address | 107 High Mount London NW4 3ST |
Director Name | Keith Brian Wilden |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 September 1993) |
Role | Sales Executive |
Correspondence Address | 46 Pemberton Avenue Gidea Park Romford Essex RM2 6HA |
Secretary Name | Mr Edward Thomas Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(42 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 31 Chester Road Forest Gate London E7 8QT |
Secretary Name | Mr Edward Thomas Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(42 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 31 Chester Road Forest Gate London E7 8QT |
Secretary Name | Arun Kanapathipillai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(43 years, 1 month after company formation) |
Appointment Duration | -1 years, 3 months (resigned 05 September 1992) |
Role | Company Director |
Correspondence Address | 65 Coolgrade Avenue Chigwell Essex IG7 5AX |
Registered Address | 22 Melton Street London NW1 2BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 1992 (31 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 April 1997 | Dissolved (1 page) |
---|---|
9 January 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 December 1996 | Liquidators statement of receipts and payments (5 pages) |
1 July 1996 | Liquidators statement of receipts and payments (5 pages) |
28 December 1995 | Liquidators statement of receipts and payments (6 pages) |