Cummaquid Massachusetts 02637
Usa
Director Name | Michael Lester |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1992(32 years, 9 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 46 Sheldon Avenue London N6 4JR |
Secretary Name | Ian Philip Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1992(32 years, 9 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomfield Copse Lane Long Sutton Odiham Hampshire RG25 1SX |
Director Name | Sir Malcolm Rowland Bates |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1993(34 years after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | Mulberry Close Croft Road Goring-On-Thames Oxfordshire RG8 9ES |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 1 April 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
6 March 1997 | Dissolved (1 page) |
---|---|
20 September 1996 | Liquidators statement of receipts and payments (5 pages) |
18 March 1996 | Liquidators statement of receipts and payments (5 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: vicarage lane ilford essex IG1 4AQ (1 page) |
24 March 1995 | Resolutions
|
24 March 1995 | Declaration of solvency (4 pages) |
24 March 1995 | Appointment of a voluntary liquidator (2 pages) |