Hillview Road Mill Hill
London
NW7 1AJ
Director Name | Mrs Jacqueline Natalie Dell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(31 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Lane Hollywood Lane Lymington Hampshire SO41 9HD |
Director Name | Mrs Norah Album |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 1994) |
Role | Company Director |
Correspondence Address | 54 Connaught House Phyllis Court Drive Henley On Thames Oxon RG9 2NA |
Director Name | Capt Sidney Abraham Album |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 February 1994) |
Role | Company Director |
Correspondence Address | 54 Connaught House Phyllis Court Drive Henley On Thames Oxon RG9 2NA |
Secretary Name | Mrs Norah Album |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 1994) |
Role | Company Director |
Correspondence Address | 54 Connaught House Phyllis Court Drive Henley On Thames Oxon RG9 2NA |
Registered Address | 10 London Mews London W2 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 September 1997 | Dissolved (1 page) |
---|---|
23 June 1997 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 January 1997 | Liquidators statement of receipts and payments (6 pages) |
25 October 1995 | Memorandum and Articles of Association (12 pages) |
20 October 1995 | Declaration of solvency (4 pages) |
27 September 1995 | Resolutions
|
20 September 1995 | Registered office changed on 20/09/95 from: victoria house 26 queen victoria street reading RG1 1TG berkshire RG1 1TG (1 page) |