Hungerford
Berkshire
RG17 0EF
Secretary Name | Donald Stevens |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1993(19 years after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | The Barn Adbury Estate Newbury Berkshire RG15 8HE |
Director Name | Carol Ann Lewin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 26 January 1993) |
Role | Public Relations |
Correspondence Address | 32 Exmoor Road Thatcham Newbury Berkshire RG13 4UY |
Secretary Name | Paul Ernest Rason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | 14 Park Street Hungerford Berkshire RG17 0EF |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 1992 (32 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
23 March 1997 | Dissolved (1 page) |
---|---|
23 December 1996 | Liquidators statement of receipts and payments (5 pages) |
23 December 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 November 1996 | Liquidators statement of receipts and payments (5 pages) |
26 October 1995 | Appointment of a voluntary liquidator (2 pages) |
26 October 1995 | Resolutions
|
11 October 1995 | Registered office changed on 11/10/95 from: hillrise house 7 station road chesham bucks HP5 1DH (1 page) |