Wilmington
Kent
DA2 7HE
Director Name | Mr David John Shirley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1990(17 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Rise 55 Heathfield Road Keston Kent BR2 6BB |
Director Name | Michael Robert Washer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1990(17 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Summerhouse Drive Bexley Kent DA5 2HL |
Secretary Name | Michael Robert Washer |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1990(17 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Summerhouse Drive Bexley Kent DA5 2HL |
Registered Address | 4th Floor 66-68 Margaret Street London W1N 8PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 February 1998 | Dissolved (1 page) |
---|---|
28 November 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 November 1997 | Liquidators statement of receipts and payments (5 pages) |
9 October 1997 | Liquidators statement of receipts and payments (5 pages) |
10 April 1997 | Liquidators statement of receipts and payments (5 pages) |
14 October 1996 | Liquidators statement of receipts and payments (5 pages) |
16 April 1996 | Liquidators statement of receipts and payments (5 pages) |
11 October 1995 | Liquidators statement of receipts and payments (6 pages) |