London
W1H 5RH
Director Name | Pigtales Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 November 1993(31 years, 4 months after company formation) |
Appointment Duration | 30 years, 5 months |
Correspondence Address | 5th Floor Bond Street House 14 Clifford Street London W1X 1RE |
Secretary Name | Pigtales Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 November 1993(31 years, 4 months after company formation) |
Appointment Duration | 30 years, 5 months |
Correspondence Address | 5th Floor Bond Street House 14 Clifford Street London W1X 1RE |
Director Name | Mr Peter Charles Beckett |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(29 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Russell Hill Road Purley Surrey CR8 2LD |
Director Name | Paul Brown |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(29 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 27 October 1992) |
Role | Company Director |
Correspondence Address | Manhattan Middle Stoke Wimpley Stoke Bath Avon BA3 6JE |
Director Name | Keith Frank Hurford |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(29 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 27 October 1992) |
Role | Operations Manager |
Correspondence Address | 1 Cromwell Cottages Great Brickhill Milton Keynes Buckinghamshire MK17 9AH |
Registered Address | 100 George Street London W1H 5RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 August 1999 | Dissolved (1 page) |
---|---|
3 July 1998 | Declaration of solvency (3 pages) |
3 July 1998 | Resolutions
|
3 July 1998 | Appointment of a voluntary liquidator (1 page) |
3 June 1998 | Company name changed spillers petfoods LIMITED\certificate issued on 04/06/98 (2 pages) |
20 April 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
15 December 1997 | Return made up to 29/11/97; full list of members (5 pages) |
10 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
19 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
30 April 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
16 August 1995 | Company name changed spillers homepride LIMITED\certificate issued on 17/08/95 (4 pages) |
19 November 1981 | Annual return made up to 28/10/81 (4 pages) |
8 December 1977 | Annual return made up to 02/06/77 (5 pages) |
30 May 1975 | Annual return made up to 14/05/75 (4 pages) |