London
SW7 3BT
Director Name | Mr Peter Christopher Foster |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1995(21 years, 4 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Shepperton Todds Green Stevenage Hertfordshire SG1 2JE |
Secretary Name | Mr Peter Christopher Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1995(21 years, 4 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Shepperton Todds Green Stevenage Hertfordshire SG1 2JE |
Director Name | Mark Ballamy |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(17 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | 48 The Ridgeway Sanderstead South Croydon Surrey CR2 0LF |
Director Name | Mr John Sharpington |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(17 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | 20 East Brook Road London SE3 8BT |
Secretary Name | Mark Ballamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(17 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | 48 The Ridgeway Sanderstead South Croydon Surrey CR2 0LF |
Registered Address | 1 & 2 Raymond Buildings Gray's Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 October |
24 December 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
10 September 1997 | Liquidators statement of receipts and payments (5 pages) |
4 September 1996 | Resolutions
|
4 September 1996 | Appointment of a voluntary liquidator (2 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: 250 rosendale rd london SE24 9DL (1 page) |
19 July 1996 | Return made up to 31/10/95; no change of members (4 pages) |
6 June 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
12 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
12 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |