London
N6 4SS
Director Name | Thomas Franklin Petzal |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1992(37 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Charities Consultant |
Correspondence Address | Udimore House Udimore Rye East Sussex TN31 6AY |
Director Name | Monica Petzal Sheinman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1992(37 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Artist And Designer |
Correspondence Address | 7 Chesterford Gardens Hampstead London NW3 7DD |
Secretary Name | Mr Oliver Gordon Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1992(37 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 6 The Polygon Clifton Bristol Avon BS8 4PW |
Director Name | Ellen L Petzal |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(36 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 January 1992) |
Role | Company Director |
Correspondence Address | 14 Wellgarth Road London NW11 7HS |
Director Name | Harry Petzal |
---|---|
Date of Birth | September 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(36 years, 9 months after company formation) |
Appointment Duration | 2 days (resigned 14 September 1991) |
Role | Company Director |
Correspondence Address | 14 Wellgarth Road London NW11 7HS |
Secretary Name | Ellen L Petzal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(36 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 October 1991) |
Role | Company Director |
Correspondence Address | 14 Wellgarth Road London NW11 7HS |
Secretary Name | Frank Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(36 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 January 1992) |
Role | Company Director |
Correspondence Address | 180 Sussex Way London N19 4HZ |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 1992 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
16 August 2000 | Dissolved (1 page) |
---|---|
16 May 2000 | Liquidators statement of receipts and payments (5 pages) |
16 May 2000 | Return of final meeting in a members' voluntary winding up (16 pages) |
13 March 2000 | Liquidators statement of receipts and payments (5 pages) |
8 June 1999 | Liquidators statement of receipts and payments (5 pages) |
4 December 1998 | Liquidators statement of receipts and payments (5 pages) |
30 June 1998 | Liquidators statement of receipts and payments (5 pages) |
30 December 1997 | Liquidators statement of receipts and payments (5 pages) |
9 July 1997 | Liquidators statement of receipts and payments (5 pages) |
9 July 1997 | Liquidators statement of receipts and payments (5 pages) |
9 July 1997 | Liquidators statement of receipts and payments (5 pages) |
9 July 1997 | Liquidators statement of receipts and payments (5 pages) |
9 July 1997 | Liquidators statement of receipts and payments (5 pages) |
12 June 1997 | Liquidators statement of receipts and payments (5 pages) |
3 June 1996 | Liquidators statement of receipts and payments (5 pages) |
5 December 1995 | Liquidators statement of receipts and payments (6 pages) |