London
N3 2HL
Director Name | Francisco Hernandez |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1992(22 years, 4 months after company formation) |
Appointment Duration | 32 years |
Role | Production Director |
Correspondence Address | 55 Fortis Green Avenue London N2 9LY |
Director Name | Lawrence Jenkin |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1992(22 years, 4 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Flat 2 Parliament Court South Hill Park Hampstead London NW3 2TS |
Secretary Name | Mr John Bent |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1992(22 years, 4 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Strathmore Gardens London N3 2HL |
Director Name | John Francis Holt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 1994) |
Role | Sales Director |
Correspondence Address | 3 Rosedale Close Bricket Wood St Albans Hertfordshire AL2 3XE |
Director Name | Malcolm Arthur Jenkin |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 December 1994) |
Role | Company Director |
Correspondence Address | Flat 8 Highcroft London N6 4RD |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 September 1999 | Dissolved (1 page) |
---|---|
22 June 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 March 1999 | Liquidators statement of receipts and payments (5 pages) |
25 September 1998 | Liquidators statement of receipts and payments (5 pages) |
28 April 1998 | Receiver ceasing to act (1 page) |
28 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 September 1997 | Resolutions
|
17 September 1997 | Appointment of a voluntary liquidator (1 page) |
17 September 1997 | Statement of affairs (11 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: 8 baker street london W1M 1DA (1 page) |
27 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
22 May 1995 | Administrative Receiver's report (42 pages) |
22 March 1995 | Appointment of receiver/manager (6 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: bickerton house, 25/27,bickerton road, london. N19 5JT (1 page) |