Hamworthy
Poole
Dorset
BH15 4LQ
Director Name | Mr Maurice Samuel Roberts |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1992(16 years, 8 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 10 Greenwood Avenue Ferndown Dorset BH22 9LE |
Secretary Name | Mr David Robberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1992(16 years, 8 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 145 Lake Road Hamworthy Poole Dorset BH15 4LQ |
Director Name | Mr Geoffrey Charles Robberts |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 1994) |
Role | Company Director |
Correspondence Address | 69 Magna Road Bearwood Bournemouth Dorset BH11 9ND |
Registered Address | 25,Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
4 July 1997 | Dissolved (1 page) |
---|---|
4 April 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 October 1996 | Liquidators statement of receipts and payments (5 pages) |
18 April 1996 | Liquidators statement of receipts and payments (5 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: unit 4, the courtyard thrush road parkstone. Poole dorset BH12 4NP (1 page) |