Beaconsfield
Buckinghamshire
HP9 2UG
Director Name | Mr Geoffrey Edward Malyon |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1993(32 years, 10 months after company formation) |
Appointment Duration | 31 years |
Role | Chartered Accountant |
Correspondence Address | 52 Queen Anne Street London W1G 9LA |
Secretary Name | Mrs Iris May Millard |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1993(32 years, 10 months after company formation) |
Appointment Duration | 31 years |
Role | Secretary |
Correspondence Address | 52 Queen Anne Street London W1G 9LA |
Director Name | Ronald Edward Murphy |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1992) |
Role | Chartered Accountant |
Correspondence Address | 52 Queen Anne Street London W1M 9LA |
Secretary Name | Mrs Iris May Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 52 Queen Anne Street London W1G 9LA |
Director Name | Kevin Francis |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(31 years, 4 months after company formation) |
Appointment Duration | 3 days (resigned 23 September 1991) |
Role | Television Executive |
Correspondence Address | Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH |
Secretary Name | Tabor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(32 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 March 1993) |
Correspondence Address | 135 Lymington Road Dagenham Essex RM8 1RT |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0LD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 November 1996 | Dissolved (1 page) |
---|---|
2 August 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 March 1996 | Liquidators statement of receipts and payments (5 pages) |
20 September 1995 | Liquidators statement of receipts and payments (6 pages) |
23 March 1995 | Liquidators statement of receipts and payments (6 pages) |
7 April 1994 | Appointment of a voluntary liquidator (1 page) |
7 April 1994 | Resolutions
|
28 March 1994 | Declaration of solvency (3 pages) |
23 June 1993 | Return made up to 23/04/93; full list of members (7 pages) |