Pinnor
Middlesex
HA5 3EN
Secretary Name | Philip John Danischevsky |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1992(18 years, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 204 Waxwell Lane Pinnor Middlesex HA5 3EN |
Secretary Name | Ulka Sharma |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1993(18 years, 11 months after company formation) |
Appointment Duration | 31 years |
Role | Secretary |
Correspondence Address | 7a Rufford Street London N1 0AP |
Director Name | Nicholia Ashford Ashford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(18 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 April 1993) |
Role | Business Manager |
Correspondence Address | 2 Dene Close Hayes Kent BR2 7JH |
Registered Address | Capital House 107 Upper Wickham Lane Welling Kent DA16 3AG |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | St Michael's |
Built Up Area | Greater London |
Latest Accounts | 31 January 1992 (32 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
14 May 1997 | Dissolved (1 page) |
---|---|
14 February 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 February 1996 | Liquidators statement of receipts and payments (5 pages) |
20 September 1995 | Liquidators statement of receipts and payments (10 pages) |