London
SE13 6TX
Director Name | Catherine Dennis |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1995(43 years after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Housewife |
Correspondence Address | 124 The Woodlands London SE13 6TX |
Director Name | Kathleen Dennis |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1995(43 years after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | 124 The Woodlands London SE13 6TX |
Secretary Name | Mr John Metcalf Dennis |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 1995(43 years after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | 124 The Woodlands London SE13 6TX |
Director Name | Mr Nigel David Cuttill |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(38 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 December 1995) |
Role | Engineer |
Correspondence Address | 11 Highfield Road Kemsing Sevenoaks Kent TN15 6TN |
Director Name | Mr Alexander Gardener McGregor |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(38 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 December 1995) |
Role | Engineer |
Correspondence Address | Vailmar Church Road Hartley Dartford TN15 6TN |
Secretary Name | Robert Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(38 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 December 1995) |
Role | Company Director |
Correspondence Address | 5 Brockley Park Forest Hill London SE23 1PT |
Registered Address | 2nd Floor The Quadrangle 180 Wardour Street London W1V 3AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 September 1997 | Dissolved (1 page) |
---|---|
2 June 1997 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 June 1996 | Registered office changed on 27/06/96 from: harold works 6 creekside deptford london SE8 3EW (1 page) |
26 June 1996 | Resolutions
|
26 June 1996 | Declaration of solvency (2 pages) |
26 June 1996 | Appointment of a voluntary liquidator (1 page) |
18 June 1996 | Return made up to 13/04/96; full list of members (6 pages) |
29 May 1996 | £ ic 4502/4202 05/12/95 £ sr 300@1=300 (1 page) |
29 May 1996 | Resolutions
|
13 May 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 May 1996 | Director resigned;new director appointed (2 pages) |
13 May 1996 | Director resigned (2 pages) |
13 May 1996 | Resolutions
|
27 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
26 April 1995 | Return made up to 13/04/95; full list of members (6 pages) |