Purley
Surrey
CR8 3BL
Director Name | Doreen Patricia Steele |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1991(21 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Consultant In Advertising |
Correspondence Address | 81 Avenue Bel Air Bte 5 1180 Brussels Foreign |
Director Name | Eric Arthur Steele |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1991(21 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Consultant In Advertising |
Correspondence Address | 81 Avenue Bel Air Bte 5 1180 Brussels Foreign |
Secretary Name | John William Meredith |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 1991(21 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Woodview 49 Westerham Road Sevenoaks Kent TN13 2QB |
Director Name | Mr Norman Mayer Ciwall |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 19a Hyde Park Gate London SW7 5DH |
Director Name | Harold Ivor Connick |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(21 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Fairacres Roehampton Lane London SW15 5LY |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 October 1999 | Dissolved (1 page) |
---|---|
19 July 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 April 1999 | Liquidators statement of receipts and payments (5 pages) |
24 August 1998 | Liquidators statement of receipts and payments (5 pages) |
5 March 1998 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | Liquidators statement of receipts and payments (6 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: 4-8 tabernacle street london EC2A 4LU (1 page) |
4 March 1997 | Liquidators statement of receipts and payments (5 pages) |
13 September 1996 | Liquidators statement of receipts and payments (3 pages) |
27 February 1996 | Liquidators statement of receipts and payments (5 pages) |
1 September 1995 | Liquidators statement of receipts and payments (6 pages) |