Ilford
Essex
IG2 6EW
Director Name | Mr Geoffrey Simon Grant |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1991(39 years, 9 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Belt Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Fairmead Gardens Redbridge Ilford Essex IG4 5BP |
Director Name | Harry Grant |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1991(39 years, 9 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Belt Manufacturer |
Correspondence Address | 27 Rosedene Gardens Ilford Essex IG2 6YE |
Secretary Name | Diana Grant |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1991(39 years, 9 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 473 Cranbrook Road Ilford Essex IG2 6EW |
Registered Address | 871 High Road North Finchley London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 1994 (30 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
1 December 1998 | Dissolved (1 page) |
---|---|
1 September 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 May 1998 | Liquidators statement of receipts and payments (5 pages) |
29 October 1997 | Liquidators statement of receipts and payments (5 pages) |
20 May 1997 | Liquidators statement of receipts and payments (5 pages) |
1 November 1996 | Liquidators statement of receipts and payments (5 pages) |
31 October 1995 | Appointment of a voluntary liquidator (2 pages) |
31 October 1995 | Resolutions
|
23 October 1995 | Registered office changed on 23/10/95 from: 1/3 st james chambers north mall edmonton green london N9 0HY (1 page) |