Westcott Park Acton
London
W3 6YF
Secretary Name | Elizabeth Maureen Brannagan |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1992(26 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 3 Tillotson Road Ilford Essex IG1 4UZ |
Director Name | Norma Bennett |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(26 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Southcote Way Penn High Wycombe Buckinghamshire HP10 8JG |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 March 1999 | Dissolved (1 page) |
---|---|
7 December 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 December 1998 | Liquidators statement of receipts and payments (5 pages) |
2 September 1998 | Liquidators statement of receipts and payments (5 pages) |
9 March 1998 | Liquidators statement of receipts and payments (5 pages) |
11 September 1997 | Liquidators statement of receipts and payments (5 pages) |
17 February 1997 | Liquidators statement of receipts and payments (5 pages) |
30 August 1996 | Liquidators statement of receipts and payments (5 pages) |
28 February 1996 | Liquidators statement of receipts and payments (6 pages) |
7 September 1995 | Liquidators statement of receipts and payments (10 pages) |