Petts Wood
Orpington
Kent
BR6 0ED
Secretary Name | Mark Julius Alcock |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1991(40 years, 8 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 16 Crooked Usage Finchley London N3 5HB |
Director Name | Mr Charles Albert Harvey |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1991(40 years, 8 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 04 September 1990) |
Role | Company Director |
Correspondence Address | 19 Harefield Hinchley Wood Esher Surrey KT10 9TG |
Director Name | Mr Michael Alan Pelham |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1991(40 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | 41 Geomans Row London Sw3 |
Director Name | John Christopher Savage |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1991(40 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | 9 Mortimer Road Clifton Bristol Avon BS8 4EX |
Registered Address | Room 659 Northcliffe House 2 Derry St London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Next Accounts Due | 30 July 1999 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 August 2019 | Restoration by order of the court (3 pages) |
---|---|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |