16a Maresfield Gardens
London
NW3 5SU
Director Name | Mr Richard As Osband |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1991(23 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 40 Deansway London N2 0JE |
Director Name | Ronald John Presley |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1991(23 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Vale Lodge Leatherhead Surrey KT22 8JQ |
Secretary Name | Mr Arthur Boyd-Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1991(23 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 7 Bluntswood Crescent Haywards Heath West Sussex RH16 1NE |
Registered Address | 1a Kensington Gore London SW7 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 January 1993 (31 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
30 October 1996 | Dissolved (1 page) |
---|---|
30 July 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 April 1996 | Liquidators statement of receipts and payments (6 pages) |
17 November 1995 | Liquidators statement of receipts and payments (6 pages) |
24 May 1995 | Liquidators statement of receipts and payments (6 pages) |