London
SW6 1SZ
Secretary Name | Mary Frances Hookings |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1991(33 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Jan Sudi Hawks Hill Guildford Road Leatherhead Surrey KT22 9BN |
Director Name | Mr Eric William Hookings |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | Jansudi Hawks Hill Leatherhead Surrey KT22 9BW |
Registered Address | York Court Alt Grove St Georges Road London SW19 4DZ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Latest Accounts | 30 June 1992 (31 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 July 1999 | Dissolved (1 page) |
---|---|
27 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 May 1995 | Liquidators statement of receipts and payments (6 pages) |
2 May 1995 | Liquidators statement of receipts and payments (6 pages) |
11 April 1995 | Resolutions
|