Parkfield
Sevenoaks
Kent
TN15 0HX
Director Name | Michael Edward Poupart |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1992(20 years, 3 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Printer |
Correspondence Address | 9 Coleridge Avenue Sutton Surrey SM1 3RQ |
Secretary Name | Adrienne Margaret Pearce |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1992(20 years, 3 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Raggleswood Parkfield Sevenoaks Kent TN15 0HX |
Registered Address | Levy Gee 7th Floor Wettern House 56 Dingwell Road Croydon CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 30 November 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
13 June 1997 | Dissolved (1 page) |
---|---|
13 March 1997 | Liquidators statement of receipts and payments (5 pages) |
13 March 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 February 1997 | Liquidators statement of receipts and payments (5 pages) |
25 July 1996 | Liquidators statement of receipts and payments (5 pages) |
7 February 1996 | Liquidators statement of receipts and payments (5 pages) |
27 July 1995 | Liquidators statement of receipts and payments (8 pages) |