London
W12 7RP
Director Name | Unigate (Secretary) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 November 1994(32 years, 8 months after company formation) |
Appointment Duration | 29 years, 5 months |
Correspondence Address | 60 Wood Lane London W12 7RP |
Secretary Name | Unigate (Secretary) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 November 1994(32 years, 8 months after company formation) |
Appointment Duration | 29 years, 5 months |
Correspondence Address | 60 Wood Lane London W12 7RP |
Director Name | Ian Roderick Clark |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(30 years after company formation) |
Appointment Duration | 3 months (resigned 02 July 1992) |
Role | Personnel Director |
Correspondence Address | 22 Beacon Road Sutton Coldfield West Midlands B73 5ST |
Director Name | Michael Combe |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(30 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 November 1994) |
Role | Processing Director |
Correspondence Address | 6 Fairways Avenue Maddiston Stirlingshire FK2 0NY Scotland |
Director Name | Mr Richard Philip Green |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(30 years after company formation) |
Appointment Duration | 3 months (resigned 02 July 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grooms Lodge Foxcote Andoversford Cheltenham Gloucestershire GL54 4LW Wales |
Director Name | Mark Skipwith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(30 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 45 Hunsley Crescent Grimsby South Humberside DN32 8PU |
Secretary Name | Glyn Alfred Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(30 years after company formation) |
Appointment Duration | 3 months (resigned 02 July 1992) |
Role | Company Director |
Correspondence Address | 61 Lythwood Road Bayston Hill Shrewsbury Salop SY3 0NQ Wales |
Secretary Name | Edward Winston John Smythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 November 1994) |
Role | Company Director |
Correspondence Address | Milford House Oriel Close Halperton Wiltshire BA14 7RB |
Telephone | 01817498888 |
---|---|
Telephone region | Unknown |
Registered Address | Unigate House Wood Lane London W12 7RP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 1995 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 14 April 2017 (overdue) |
---|
2 April 2014 | Restoration by order of the court (3 pages) |
---|---|
2 April 2014 | Restoration by order of the court (3 pages) |
27 June 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
27 June 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |