Potters Bar
Hertfordshire
EN6 1EG
Secretary Name | Susan Folger |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1994(36 years, 8 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Secretary |
Correspondence Address | 12 Court Lane Gardens Dulwich London SE21 7DZ |
Director Name | Edwin John Hewitt |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | Rushkin 260 Old Bedford Road Luton Beds LU2 7EA |
Director Name | Zia Mursaleen |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Leatherhead Road Ashtead Surrey KT21 2TP |
Secretary Name | Pravin Shantilal Shukla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 108 Camrose Avenue Edgware Middlesex HA8 6BX |
Director Name | Susan Folger |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 1996) |
Role | Chartered Secretary |
Correspondence Address | 12 Court Lane Gardens Dulwich London SE21 7DZ |
Director Name | Mr Michael Vincent |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(38 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 July 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Saint Aubyns's Avenue London SW19 7BL |
Registered Address | Bury House 31,Bury Street London EC3A 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 August 1997 | Dissolved (1 page) |
---|---|
6 May 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 1996 | Appointment of a voluntary liquidator (1 page) |
21 August 1996 | Resolutions
|
20 August 1996 | Declaration of solvency (3 pages) |
19 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1996 | Auditor's resignation (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
18 July 1996 | Resolutions
|
2 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
13 June 1996 | Director's particulars changed (1 page) |
3 May 1996 | Return made up to 31/03/96; change of members (10 pages) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1995 | New director appointed (4 pages) |
24 April 1995 | Return made up to 31/03/95; full list of members (14 pages) |