Park Walk
London
SW10 0AW
Director Name | Grenville Reid |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 1992(28 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Chartered Secretary |
Correspondence Address | 20 Wrensfield Boxmoor Hemel Hempstead Hertfordshire HP1 1RN |
Director Name | Alan Charles Wallwork |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 1992(28 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Chartered Secretary |
Correspondence Address | 8 Windmill Hill Princes Risborough Buckinghamshire HP27 0EP |
Secretary Name | Anthony Herbert Mervyn Marcus |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 1992(28 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 43 Elm Park Mansions Park Walk London SW10 0AW |
Registered Address | 325 Oldfield Lane North Greenfield Middx UB6 0AZ |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 5 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 March |
13 June 1996 | Dissolved (1 page) |
---|---|
13 March 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 March 1995 | Declaration of solvency (4 pages) |
8 March 1995 | Appointment of a voluntary liquidator (2 pages) |
8 March 1995 | Resolutions
|
8 March 1995 | Disposal of assets (2 pages) |