Company NamePinacinth Properties Plc
DirectorPhilip John Danischevsky
Company StatusDissolved
Company Number01167259
CategoryPublic Limited Company
Incorporation Date18 April 1974(50 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePhilip John Danischevsky
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(18 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleManagement Consultant
Correspondence Address204 Waxwell Lane
Pinnor
Middlesex
HA5 3EN
Secretary NamePhilip John Danischevsky
NationalityBritish
StatusCurrent
Appointed31 July 1992(18 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address204 Waxwell Lane
Pinnor
Middlesex
HA5 3EN
Secretary NameUlka Sharma
NationalityBritish
StatusCurrent
Appointed06 April 1993(18 years, 11 months after company formation)
Appointment Duration31 years
RoleSecretary
Correspondence Address7a Rufford Street
London
N1 0AP
Director NameNicholia Ashford Ashford
NationalityBritish
StatusResigned
Appointed31 July 1992(18 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 April 1993)
RoleBusiness Manager
Correspondence Address2 Dene Close
Hayes
Kent
BR2 7JH

Location

Registered AddressCapital House
107 Upper Wickham Lane
Welling
Kent
DA16 3AG
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardSt Michael's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1992 (32 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

14 May 1997Dissolved (1 page)
14 February 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
14 February 1996Liquidators statement of receipts and payments (5 pages)
20 September 1995Liquidators statement of receipts and payments (10 pages)