Romford
Essex
RM1 4TH
Director Name | Frank Ruben King |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1991(34 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Ironmonger |
Correspondence Address | 288 Havering Road Romford Essex RM1 4TH |
Director Name | Alan Sidney Parker |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1991(34 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Manager |
Correspondence Address | 78 Clydeway Rise Park Romford Essex RM1 4UT |
Secretary Name | Christopher John Russell King |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1991(34 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 288 Havering Road Romford Essex RM1 4TH |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
22 November 1997 | Dissolved (1 page) |
---|---|
22 August 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 April 1997 | Liquidators statement of receipts and payments (5 pages) |
23 September 1996 | Liquidators statement of receipts and payments (5 pages) |
25 March 1996 | Liquidators statement of receipts and payments (5 pages) |
27 March 1995 | Appointment of a voluntary liquidator (2 pages) |
27 March 1995 | Resolutions
|
8 March 1995 | Registered office changed on 08/03/95 from: 137 hornchurch road hornchurch essex RM12 4SZ (1 page) |