Stanmore
Middlesex
HA7 4HS
Director Name | Mr Howard Steven Lewis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1991(19 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 76 Gloucester Place London W1H 4DQ |
Secretary Name | John Neil Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 1991(19 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 26 Chester Terrace London NW1 4ND |
Director Name | Mr Simon Howard Walters |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1994(21 years, 8 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | Bank Cottage 11 Westholm Hampstead Garden Suburb London NW11 6LH |
Registered Address | 47 St Johns Wood High Street London NW8 7NJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 24 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 24 March |
13 February 1997 | Dissolved (1 page) |
---|---|
13 November 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 December 1995 | Full group accounts made up to 24 March 1995 (20 pages) |
11 October 1995 | Declaration of solvency (6 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | Registered office changed on 11/10/95 from: 76 gloucester place london W1H 4DQ (1 page) |
11 October 1995 | Appointment of a voluntary liquidator (2 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |