Harpenden
Hertfordshire
AL5 4RG
Director Name | Mrs Janet June Coombs |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1991(17 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 23 Manland Avenue Harpenden Hertfordshire AL5 4RG |
Director Name | Mr Anthony Hugh Taylerson |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1991(17 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Managing Director |
Correspondence Address | 52 Crawley Close Slip End Luton Bedfordshire LU1 4BT |
Secretary Name | Mrs Lena Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1991(17 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 68 Down Edge Redbourn St Albans Hertfordshire AL3 7JR |
Registered Address | Central House Upper Woburn Place London. WC1H 0QA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Latest Accounts | 31 December 1991 (31 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 September 1996 | Dissolved (1 page) |
---|---|
3 June 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 April 1996 | Liquidators statement of receipts and payments (5 pages) |
13 October 1995 | Liquidators statement of receipts and payments (6 pages) |
11 April 1995 | Liquidators statement of receipts and payments (6 pages) |