East Finchley
London
N2 9LR
Director Name | Domenico Savino |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 April 1991(18 years, 3 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Mosaic Contractor |
Correspondence Address | 49 Stanley Road Teddington Middlesex TW11 8TP |
Director Name | Giuseppe Savino |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 April 1991(18 years, 3 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 15 Grasmere Court London SW13 9AU |
Director Name | Paul Wilford |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1991(18 years, 3 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Quantity Surveyor |
Correspondence Address | 24 Kenley Road Twickenham Middlesex TW1 1JU |
Secretary Name | Agamemnon Kane |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1991(18 years, 3 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 13 Greenend Road London W4 1AS |
Director Name | Christopher Brian Weston |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(18 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 1991) |
Role | Surveyor |
Correspondence Address | 1 Longbridge Walk Horley Surrey RH6 7EQ |
Registered Address | 3rd Floor 252 Goswell Road London EC1V 7EB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 November 1995 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
---|---|
30 November 1995 | Liquidators statement of receipts and payments (10 pages) |
21 September 1995 | Liquidators statement of receipts and payments (10 pages) |
24 March 1995 | Liquidators statement of receipts and payments (10 pages) |