Oxford
Oxfordshire
OX2 9JB
Secretary Name | Mrs Deborah Julie Wilkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 1993(23 years, 11 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 134 Lloyd Road Didcot Oxfordshire OX11 8JR |
Director Name | Ms Mary Ranell Holwerda |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 1992(23 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 1994) |
Role | Financial Manager |
Correspondence Address | 10700 Riverdale Middleville Mi 49333 Foreign |
Secretary Name | Mr David Frederick Coultas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(23 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 October 1993) |
Role | Company Director |
Correspondence Address | 181 South Avenue Abingdon Oxfordshire OX14 1QX |
Registered Address | 45 Ealing Road Wembley Middlesex HA0 4BA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 January 1997 | Dissolved (1 page) |
---|---|
16 October 1996 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 September 1996 | Liquidators statement of receipts and payments (6 pages) |
5 September 1995 | Liquidators statement of receipts and payments (6 pages) |