Barnsbury
London
N1 0LS
Director Name | Mr David Norman Bush |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1995(29 years, 7 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 157 Princes Avenue London N13 6HG |
Director Name | Mr Leslie Alfred Bilding |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 June 1995) |
Role | Director Of This Company |
Correspondence Address | Mary-Lyn Barn Hill Roydon Hamlet Essex CM19 5LB |
Director Name | Mrs Fernande Marie Power |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1995) |
Role | Director Of This Company |
Correspondence Address | 60 Archibald Road Harold Wood Romford Essex RM3 0RH |
Director Name | Mr John Patrick Power |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 1991(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 October 1995) |
Role | Director Of This Company |
Correspondence Address | 60 Archibald Road Harold Wood Romford Essex RM3 0RH |
Secretary Name | Mr John Patrick Power |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 1991(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | 60 Archibald Road Harold Wood Romford Essex RM3 0RH |
Director Name | Ian Richard Hall |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(29 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 54 St Johns Road Ilford Essex IG2 7BD |
Registered Address | PO Box 553 30 Eastborne Terrace London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 February 1999 | Dissolved (1 page) |
---|---|
9 November 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 November 1998 | Liquidators statement of receipts and payments (5 pages) |
1 June 1998 | Liquidators statement of receipts and payments (5 pages) |
28 May 1997 | Statement of affairs (15 pages) |
28 May 1997 | Appointment of a voluntary liquidator (1 page) |
28 May 1997 | Resolutions
|
8 May 1997 | Registered office changed on 08/05/97 from: 173 caledonian road london N1 0SL (1 page) |
5 March 1997 | Return made up to 08/09/96; change of members (6 pages) |
5 March 1997 | New director appointed (2 pages) |
23 August 1996 | New secretary appointed (2 pages) |
23 August 1996 | Return made up to 08/09/95; change of members
|
9 July 1996 | Director resigned (1 page) |
9 February 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: sunvent house leyton industrial village argall avenue london E10 7QP (1 page) |