Ilford
Essex
IG1 4UZ
Secretary Name | Elizabeth Maureen Brannagan |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1993(37 years, 8 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 3 Tillotson Road Ilford Essex IG1 4UZ |
Director Name | Mr Richard Edward Cockton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1994(39 years, 1 month after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Chartered Accountant |
Correspondence Address | 78 Cotton Avenue Westcott Park Acton London W3 6YF |
Director Name | Ian David Hickson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Glebe House 28 High Street Great Linford Milton Keynes Buckinghamshire MK14 5AX |
Director Name | Kevin Francis Herbert Maxwell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(36 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 03 December 1991) |
Role | Publisher/Director |
Correspondence Address | Headington Hill Hall Oxford OX3 0BB |
Director Name | Henry Alan Stephens |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(36 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 December 1991) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Secretary Name | Henry Alan Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(36 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 November 1991) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Secretary Name | Ronald George Codrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(36 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 7 Saumur Way Warwick Warwickshire CV34 6LH |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1990 (34 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 February 2001 | Dissolved (1 page) |
---|---|
15 November 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 August 2000 | Liquidators statement of receipts and payments (5 pages) |
23 February 2000 | Liquidators statement of receipts and payments (5 pages) |
30 July 1999 | Liquidators statement of receipts and payments (5 pages) |
2 February 1999 | Liquidators statement of receipts and payments (5 pages) |
28 July 1998 | Liquidators statement of receipts and payments (5 pages) |
9 February 1998 | Liquidators statement of receipts and payments (5 pages) |
24 July 1997 | Liquidators statement of receipts and payments (5 pages) |
31 January 1997 | Liquidators statement of receipts and payments (8 pages) |
16 July 1996 | Liquidators statement of receipts and payments (5 pages) |
9 February 1996 | Liquidators statement of receipts and payments (5 pages) |
2 August 1995 | Liquidators statement of receipts and payments (10 pages) |