Freehold Street
Lower Heyford
Oxfordshire
OX6 3NS
Director Name | Neil Alastair Reginald Taylor Crittenden |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1992(18 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Manager |
Correspondence Address | Elm View Cottage Northbrook Kirtlington Oxfordshire Ox5 |
Secretary Name | Douglas George Crittenden |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1992(18 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | The Old Bakehouse Freehold Street Lower Heyford Oxfordshire OX6 3NS |
Registered Address | 30/31 Shoreditch High Street London E1 6PG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 October 1989 (34 years, 6 months ago) |
---|---|
Next Accounts Due | 31 August 1991 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 October |
Next Return Due | 22 February 2017 (overdue) |
---|
28 March 1994 | Liquidators' statement of receipts and payments (5 pages) |
---|---|
28 March 1994 | Liquidators statement of receipts and payments (5 pages) |
28 March 1994 | Liquidators' statement of receipts and payments (5 pages) |
17 November 1993 | Liquidators' statement of receipts and payments (5 pages) |
17 November 1993 | Liquidators' statement of receipts and payments (5 pages) |
17 November 1993 | Liquidators statement of receipts and payments (5 pages) |
22 April 1993 | Liquidators' statement of receipts and payments (5 pages) |
22 April 1993 | Liquidators' statement of receipts and payments (5 pages) |
22 April 1993 | Liquidators statement of receipts and payments (5 pages) |