Tonbridge
Kent
TN9 1NH
Director Name | David Rhys Williams |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1992(18 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Pembroke Court South Edwardes Square London W8 6HN |
Secretary Name | Mr Nicholas Aspinall |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1994(20 years, 4 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Florence Road Wimbledon London SW19 8TH |
Secretary Name | Richard Edward Will |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(19 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | Northlands 27 Lewes Road Haywards Heath West Sussex RH17 7SP |
Registered Address | Minet House 66 Prescot Street London E1 8HG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 December 1997 | Dissolved (1 page) |
---|---|
26 September 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 June 1997 | Liquidators statement of receipts and payments (5 pages) |
15 January 1997 | Liquidators statement of receipts and payments (5 pages) |
3 July 1996 | Liquidators statement of receipts and payments (5 pages) |
15 January 1996 | Liquidators statement of receipts and payments (9 pages) |