Rise Park
Romford
Essex
RM1 4XH
Secretary Name | James Alfred Foy |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1991(41 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 37 Beauly Way Rise Park Romford Essex RM1 4XH |
Director Name | Jill Sears |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1994(44 years, 4 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 16 St Michaels Road Stockwell London SW9 0SN |
Director Name | Mr Max Morris |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(41 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 October 1994) |
Role | Boot Factor |
Correspondence Address | 27 Rutland Court London SW7 1BW |
Registered Address | 58/60 Berners Street London W1P 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 May 1997 | Dissolved (1 page) |
---|---|
14 February 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 February 1997 | Liquidators statement of receipts and payments (5 pages) |
23 September 1996 | Appointment of a voluntary liquidator (1 page) |
23 September 1996 | Resolutions
|
18 September 1996 | Declaration of solvency (3 pages) |
31 May 1996 | Return made up to 22/05/96; full list of members (6 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (3 pages) |
31 May 1995 | Return made up to 22/05/95; change of members (6 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (4 pages) |