Solihull
West Midlands
B92 0PS
Director Name | Lydia Neuberg |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1991(23 years, 10 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Correspondence Address | Forge Cottage Beoly Court Beoly Worcs |
Director Name | Sven Ludwig Neuberg |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1991(23 years, 10 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Correspondence Address | 18 Tidbury Close Redditch Worcestershire B97 5LN |
Secretary Name | Clive Leopold Neuberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1991(23 years, 10 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Correspondence Address | 100 Kendal Grove Solihull West Midlands B92 0PS |
Registered Address | 4 Brook Street London W1Y 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Next Accounts Due | 30 July 1994 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Next Return Due | 3 July 2017 (overdue) |
---|
27 September 2016 | Restoration by order of the court (4 pages) |
---|---|
27 September 2016 | Restoration by order of the court (4 pages) |
9 October 1998 | Dissolved (1 page) |
9 July 1998 | Return of final meeting of creditors (1 page) |
9 June 1992 | Order of court to wind up (1 page) |
24 August 1990 | Return made up to 26/04/90; full list of members (4 pages) |
11 December 1986 | Secretary resigned;new secretary appointed (2 pages) |
27 June 1986 | Director resigned;new director appointed (2 pages) |
19 June 1967 | Incorporation (13 pages) |