Kingsbury
London
NW9 7PL
Director Name | Joseph Anthony Walsh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(24 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Foreman |
Correspondence Address | 79 Riffel Road Willesden Green London NW2 4PG |
Director Name | Michael Joseph Walsh |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 1991(24 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Civil Engineer |
Correspondence Address | 79 Riffel Road Willesden Green London NW2 4PG |
Director Name | Mr Patrick James Walsh |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(24 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Quantity Surveyor |
Correspondence Address | 23 Alder Grove Cricklewood London NW2 7DG |
Secretary Name | Michael Joseph Walsh |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 31 December 1991(24 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 79 Riffel Road Willesden Green London NW2 4PG |
Director Name | Johanna Walsh |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(24 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 79 Riffel Road Willesden Green London NW2 4PG |
Registered Address | 79 Riffel Road London NW2 4PG |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,806,632 |
Gross Profit | £230,323 |
Net Worth | £59,142 |
Cash | £5,616 |
Current Liabilities | £611,209 |
Latest Accounts | 26 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 26 January |
2 December 2002 | Completion of winding up (1 page) |
---|---|
31 March 2000 | Order of court to wind up (2 pages) |
9 March 2000 | Court order notice of winding up (2 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
16 November 1999 | Full accounts made up to 26 January 1999 (12 pages) |
10 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 November 1998 | Full accounts made up to 26 January 1998 (12 pages) |
25 September 1998 | Director resigned (1 page) |
25 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
27 November 1997 | Full accounts made up to 26 January 1997 (13 pages) |
13 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
26 November 1996 | Full accounts made up to 26 January 1996 (13 pages) |
23 March 1996 | Particulars of mortgage/charge (7 pages) |
12 March 1996 | Return made up to 31/12/95; no change of members
|
28 November 1995 | Full accounts made up to 26 January 1995 (13 pages) |