18 Uxbridge Road
Stanmore
Middlesex
HA7 3LG
Director Name | Mrs Mary Dion |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1992(30 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 16 Church Mount London N2 0RP |
Director Name | Mr Paul Anthony Dion |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1992(30 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | Flat 11 28 Belsize Avenue London NW3 4AU |
Director Name | Mr Peter Barry Dion |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1992(30 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 45 Edinburgh Road Lowestoft Suffolk NR32 1SU |
Secretary Name | Anthony Paul Benson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1997(35 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | 8 The Chantries 18 Uxbridge Road Stanmore Middlesex HA7 3LG |
Director Name | Mr Leonard Levinson |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | Flat 4 Willow Court 9-10 Woodside Grange Road London N12 8TN |
Secretary Name | Mr Leonard Levinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(30 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | Flat 4 Willow Court 9-10 Woodside Grange Road London N12 8TN |
Secretary Name | Aubrey Middlebrooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1997) |
Role | Secretary |
Correspondence Address | 65 Baker Street Potters Bar Hertfordshire EN6 2EX |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 February 2000 | Dissolved (1 page) |
---|---|
26 November 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
26 November 1999 | Liquidators statement of receipts and payments (5 pages) |
7 July 1999 | Liquidators statement of receipts and payments (5 pages) |
7 July 1998 | Declaration of solvency (4 pages) |
7 July 1998 | Appointment of a voluntary liquidator (2 pages) |
7 July 1998 | Resolutions
|
15 January 1998 | Full accounts made up to 31 December 1996 (13 pages) |
22 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | Return made up to 11/10/97; full list of members (6 pages) |
20 November 1997 | Registered office changed on 20/11/97 from: holliesway high street potters bar herts EN6 5BH (1 page) |
20 November 1997 | Secretary resigned (1 page) |
28 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
8 October 1996 | Return made up to 11/10/96; no change of members
|
13 November 1995 | Return made up to 11/10/95; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |