Leighton Buzzard
Bedfordshire
LU7 7JR
Director Name | Mr Jonathan Peter Fleming |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1992(20 years, 8 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 15 Heath Court Leighton Buzzard Bedfordshire LU7 7JR |
Director Name | Mr Jack Lewis Treves |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1995(24 years, 4 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 99 Parsonage Lane Bishops Stortford Hertfordshire CM23 5BA |
Director Name | Peter Airth Grant |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | Pebble Court Swinbrook Burford Oxfordshire OX18 4DY |
Director Name | Miss Ruth Irene Rubin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 December 1995) |
Role | Secretary |
Correspondence Address | Flat 13 Myatts Field Court London SE5 9JS |
Registered Address | 25 New Street Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 July 1997 | Dissolved (1 page) |
---|---|
1 April 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 April 1997 | Liquidators statement of receipts and payments (5 pages) |
21 January 1997 | Liquidators statement of receipts and payments (5 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: 18 cadogan gardens london SW3 2RP (1 page) |
28 December 1995 | Appointment of a voluntary liquidator (2 pages) |
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
28 December 1995 | Declaration of solvency (4 pages) |
25 August 1995 | Full accounts made up to 31 December 1994 (5 pages) |
6 June 1995 | Return made up to 02/05/95; no change of members (8 pages) |