New Malden
Surrey
KT3 5JJ
Director Name | Mr John Jeffrey French |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1993(26 years, 5 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 29 Badminton Road Maidenhead Berkshire SL6 4QS |
Secretary Name | Miss Frances Burke |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 12 January 1993(26 years, 5 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Secretary |
Correspondence Address | 45 Havelock Road Wealdstone Harrow Middlesex HA3 5SB |
Director Name | Production Director Peter Michael Bower |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 January 1993(26 years, 5 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Television Secretary |
Correspondence Address | 35 Lower MacDen Lane Marden Surrey SM4 4SE |
Director Name | Mr Eugene Joseph Cotter |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 1992(25 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | 36 Wensleydale Drive Camberley Surrey GU15 1SP |
Director Name | Mrs Renee Lynn Crabtree |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 January 1992(25 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 1993) |
Role | Financial Controller |
Correspondence Address | 50 Highlands Heath London SW15 3TX |
Secretary Name | Mrs Renee Lynn Crabtree |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 04 January 1992(25 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 50 Highlands Heath London SW15 3TX |
Registered Address | 22 Melton Street London NW1 2BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 July 1999 | Dissolved (1 page) |
---|---|
13 April 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 December 1998 | Liquidators statement of receipts and payments (5 pages) |
22 July 1998 | Liquidators statement of receipts and payments (5 pages) |
11 December 1997 | Liquidators statement of receipts and payments (5 pages) |
9 July 1997 | Liquidators statement of receipts and payments (6 pages) |
9 January 1997 | Liquidators statement of receipts and payments (5 pages) |
1 July 1996 | Liquidators statement of receipts and payments (5 pages) |
12 January 1996 | Liquidators statement of receipts and payments (5 pages) |
3 July 1995 | Liquidators statement of receipts and payments (6 pages) |