East Peckham
Tonbridge
Kent
TN12 5HN
Director Name | Michael Hunter |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1991(31 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Engineer |
Correspondence Address | 8 Carbis Road London E14 7TH |
Director Name | Mrs Eileen Webb |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1991(31 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Secretary |
Correspondence Address | 26 Hind Grove London E14 6HU |
Secretary Name | Mrs Eileen Webb |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 1991(31 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 26 Hind Grove London E14 6HU |
Director Name | Elizabeth Hunter |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(31 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 27 May 1993) |
Role | Clerical/Housewife |
Correspondence Address | 128 Hale Street East Peckham Tonbridge Kent TN12 5HN |
Registered Address | 64-66 Churchway London NW1 1LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Latest Accounts | 30 September 1992 (31 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 January 2001 | Dissolved (1 page) |
---|---|
13 October 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 September 2000 | Liquidators statement of receipts and payments (5 pages) |
4 September 2000 | Liquidators statement of receipts and payments (5 pages) |
5 May 1999 | Liquidators statement of receipts and payments (5 pages) |
6 November 1998 | Liquidators statement of receipts and payments (5 pages) |
13 November 1997 | Liquidators statement of receipts and payments (5 pages) |
9 May 1997 | Liquidators statement of receipts and payments (5 pages) |
28 October 1996 | Liquidators statement of receipts and payments (5 pages) |
29 April 1996 | Liquidators statement of receipts and payments (4 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Appointment of a voluntary liquidator (2 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: essex container depot alfreds way barking essex (1 page) |