High Street
Hurley
Bucks
SL6 5LT
Director Name | Mr Robert Lawrence Banner |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1993(26 years after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 20 Marryat Road Wimbledon London SW19 5BD |
Director Name | Mrs Janice May Banner |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | 4 Belvedere Avenue London SW19 7PS |
Director Name | Mr Robert Lawrence Banner |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(23 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 16 January 1993) |
Role | Company Director |
Correspondence Address | 20 Marryat Road Wimbledon London SW19 5BD |
Secretary Name | Mrs Janice May Banner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(23 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 1993) |
Role | Company Director |
Correspondence Address | 4 Belvedere Avenue London SW19 7PS |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 February 1999 | Dissolved (1 page) |
---|---|
13 November 1998 | Ammended rfm (4 pages) |
3 November 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 July 1998 | Appointment of a voluntary liquidator (1 page) |
13 July 1998 | Order of court app of liquidator (3 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page) |
21 May 1998 | Liquidators statement of receipts and payments (5 pages) |
14 November 1997 | Liquidators statement of receipts and payments (5 pages) |
23 May 1997 | Liquidators statement of receipts and payments (5 pages) |
14 November 1996 | Liquidators statement of receipts and payments (5 pages) |
11 June 1996 | Liquidators statement of receipts and payments (5 pages) |
16 November 1995 | Liquidators statement of receipts and payments (10 pages) |
16 May 1995 | Liquidators statement of receipts and payments (10 pages) |