Edwalton
Nottingham
NG12 4DF
Director Name | John Donald Kerr Hewitt |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1992(30 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 16 Coppice Gardens Crowthorne Berkshire RG45 6EE |
Director Name | Alex Orr |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1992(30 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 13 Harwood Drive Uxbridge Hillingdon Middlesex UB10 0BG |
Secretary Name | John Donald Kerr Hewitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 1992(31 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Secretary |
Correspondence Address | 16 Coppice Gardens Crowthorne Berkshire RG45 6EE |
Director Name | Andrew Patrick Corrie Sampson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(30 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tuffnells Way Harpenden Hertfordshire AL5 3HJ |
Secretary Name | Rhoderic Gavin Iain Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(30 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | 69 Claudian Place St Albans Hertfordshire AL3 4JQ |
Registered Address | Clifton House 83/89 Uxbridge Road Ealing London. W5 5TA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 January 1996 | Dissolved (1 page) |
---|---|
6 October 1995 | Ext res re books (2 pages) |
6 October 1995 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 October 1995 | Liquidators statement of receipts and payments (10 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Re:specie (2 pages) |
10 April 1995 | Appointment of a voluntary liquidator (2 pages) |
2 November 1993 | Accounts for a dormant company made up to 31 December 1992 (3 pages) |
5 January 1993 | Registered office changed on 05/01/93 from: the power house chantry place headstone lane harrow. Middlesex. HA3 6NY (1 page) |
4 January 1993 | Company name changed automatic parking and traffic co ntrol systems LIMITED\certificate issued on 04/01/93 (2 pages) |
8 October 1992 | Accounts for a dormant company made up to 31 December 1991 (2 pages) |
10 August 1992 | Resolutions
|
31 October 1991 | Accounts for a dormant company made up to 31 December 1990 (2 pages) |
23 October 1991 | Registered office changed on 23/10/91 from: clifton house 83/89 uxbridge road ealing london W5 5TA (1 page) |
30 October 1990 | Resolutions
|
25 August 1988 | Full accounts made up to 31 December 1987 (4 pages) |
3 March 1987 | Registered office changed on 03/03/87 from: 77-81 scrubs lane london NW10 (1 page) |
31 May 1986 | Return made up to 27/05/86; full list of members (4 pages) |
31 May 1986 | Full accounts made up to 31 December 1985 (5 pages) |