Chipping Sodbury
Bristol
Avon
BS17 6NJ
Director Name | Allan David Blair Meek |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1990(37 years, 3 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Royale Walk Dunstable Bedfordshire LU6 3SR |
Secretary Name | Allan David Blair Meek |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1990(37 years, 3 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Royale Walk Dunstable Bedfordshire LU6 3SR |
Director Name | Pelham Brian Allen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1991(37 years, 5 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | Stafford Lodge 14 West Road London W5 2QL |
Director Name | Mr Alan Jeffrey Leboff |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(37 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 February 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Andelain South Park Crescent Gerrards Cross Buckinghamshire SL9 8HJ |
Registered Address | St.Andrew's House 20,St.Andrew Street London. EC4A 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 1989 (34 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 July 1999 | Dissolved (1 page) |
---|---|
19 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 April 1999 | Liquidators statement of receipts and payments (9 pages) |
18 January 1999 | Liquidators statement of receipts and payments (6 pages) |
8 July 1998 | Liquidators statement of receipts and payments (6 pages) |
27 January 1998 | Liquidators statement of receipts and payments (5 pages) |
21 July 1997 | Liquidators statement of receipts and payments (5 pages) |
28 January 1997 | Liquidators statement of receipts and payments (5 pages) |
24 July 1996 | Liquidators statement of receipts and payments (5 pages) |
27 July 1995 | Liquidators statement of receipts and payments (12 pages) |