Welwyn
Hertfordshire
AL6 0EQ
Secretary Name | Trevor Michael Birchmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 1992(19 years, 5 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pine Crest Welwyn Hertfordshire AL6 0EQ |
Director Name | Phillip George Davies |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 May 1995) |
Role | Company Director |
Correspondence Address | 17 Richards Place London Sw3 |
Registered Address | Frogmore House 8 Manchester Square London W1A 2JZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 February 1996 | Dissolved (1 page) |
---|---|
15 November 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 November 1995 | Liquidators statement of receipts and payments (6 pages) |
24 July 1995 | Resolutions
|
24 July 1995 | Declaration of solvency (4 pages) |
24 July 1995 | Appointment of a voluntary liquidator (2 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | £ nc 200000/500000 29/06/95 (1 page) |
4 July 1995 | Ad 29/06/95--------- £ si 256557@1=256557 £ ic 200000/456557 (2 pages) |
6 June 1995 | Director resigned (2 pages) |
24 April 1995 | Director's particulars changed (2 pages) |