Ilford
Essex
IG1 4UZ
Director Name | MCC Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 May 1991(23 years after company formation) |
Appointment Duration | 32 years, 11 months |
Correspondence Address | 35 St Thomas Street London SE1 9SN |
Secretary Name | Henry Alan Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(23 years after company formation) |
Appointment Duration | 6 months (resigned 14 November 1991) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Secretary Name | Ronald George Codrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(23 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 7 Saumur Way Warwick Warwickshire CV34 6LH |
Registered Address | 35 St.Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 February 1997 | Dissolved (1 page) |
---|---|
15 November 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 1996 | Liquidators statement of receipts and payments (5 pages) |
13 October 1995 | Resolutions
|
13 October 1995 | Appointment of a voluntary liquidator (2 pages) |
29 June 1995 | Return made up to 16/05/95; no change of members
|