Kingston Hill
Kingston On Thames
KT2 7JB
Director Name | Mr Arif Husain |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1991(20 years, 5 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Pickwick Way Chislehurst Kent BR7 6RZ |
Director Name | Ramanbhai Manibhai Patel |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1991(20 years, 5 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 39 Stradbroke Drive Chigwell Essex IG7 5RB |
Secretary Name | Mr Shirish Pranlal Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 1991(20 years, 7 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Morland Close Mitcham Surrey CR4 3JT |
Director Name | Dr Charles Leonidas Panayides |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1991(20 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Financial & Legal Advisor |
Country of Residence | England |
Correspondence Address | 4 Macaulay Avenue Hinchley Wood Esher Surrey KT10 9AT |
Director Name | Michael James McGurgan |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1991(20 years, 11 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Accountant |
Correspondence Address | 19 Harwood Gardens Old Windsor Windsor Berkshire SL4 2LJ |
Director Name | Mr Jayantilal Chhotabhai Patel |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(20 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 May 1991) |
Role | Pharmacist |
Correspondence Address | 24 St Clairs Road Croydon Surrey CR0 5NE |
Director Name | Mr Kiritkumar Ramanbhai Patel |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(20 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 28 June 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Alpine Walk Stanmore Middlesex HA7 3HU |
Director Name | Mr Vinod Thakorlal Shah |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(20 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 May 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Southbrook Road Norbury London SW16 5QU |
Secretary Name | Dennis Harold Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(20 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 28 March 1991) |
Role | Company Director |
Correspondence Address | Mikan Chapel Lane Upto Snodsbury Near Worcester WR7 4NH |
Registered Address | 3 Dyers Building Holborn London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 1989 (34 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 February 2000 | Dissolved (1 page) |
---|---|
3 November 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 August 1999 | Liquidators statement of receipts and payments (5 pages) |
9 March 1999 | Liquidators statement of receipts and payments (5 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: halpern house 301-305 euston road london NW1 3SS (1 page) |
11 September 1998 | Liquidators statement of receipts and payments (5 pages) |
2 July 1998 | Liquidators statement of receipts and payments (5 pages) |
2 July 1998 | Liquidators statement of receipts and payments (5 pages) |
2 July 1998 | Liquidators statement of receipts and payments (5 pages) |
2 July 1998 | Liquidators statement of receipts and payments (5 pages) |
2 July 1998 | Liquidators statement of receipts and payments (5 pages) |
2 July 1998 | Liquidators statement of receipts and payments (5 pages) |
2 July 1998 | Liquidators statement of receipts and payments (5 pages) |
22 March 1996 | Appointment of a voluntary liquidator (1 page) |