Hampton
Middlesex
TW12 2QP
Director Name | Ms Phyllis Evelyn Mary Birch |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(35 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Barlow Road Hampton Middlesex TW12 2QP |
Director Name | Mr Ian Royston Brooks |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(35 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 131 Hornhill Road Maple Cross Rickmansworth Hertfordshire WD3 2TQ |
Director Name | Bruce Palfreman |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(35 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 10 Grasmere Avenue Harpenden Hertfordshire AL5 5PS |
Secretary Name | Mr George Ernest Birch |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(35 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Barlow Road Hampton Middlesex TW12 2QP |
Registered Address | PO Box 553 30 Eastbourne Terrace London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 December 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
18 December 1995 | Liquidators statement of receipts and payments (10 pages) |
10 October 1995 | Liquidators statement of receipts and payments (6 pages) |
10 May 1995 | Liquidators statement of receipts and payments (10 pages) |
8 October 1993 | Statement of affairs (5 pages) |