London
E2 9BW
Secretary Name | Mr Nicholas Fraser Mayer |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1991(15 years, 2 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Piccards Farmhouse Sandy Lane Guildford Surrey GU3 1HD |
Director Name | Rafael Montero Giron |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 April 1992(15 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Fruit-Vegetable Importer |
Correspondence Address | 68 Laggan Road Maidenhead Berkshire SL6 7JZ |
Director Name | Mr Patrick Ernest Michael Howard |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 1991(15 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 26 Chetwode Drive Epsom Downs Epsom Surrey KT18 5TL |
Registered Address | The Offices Of David A Rose & Co Mowbray House 58-70 Edgware Way Edgware Middx HA8 8JP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 March 1990 (34 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
6 March 1996 | Dissolved (1 page) |
---|---|
6 December 1995 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
1 November 1995 | Liquidators statement of receipts and payments (10 pages) |
5 May 1995 | Liquidators statement of receipts and payments (10 pages) |