London
SE18 2PU
Director Name | Mrs Linda Margaret Taylor-Fry |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1992(15 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Designer |
Correspondence Address | Two Cottages 29 Gates Green Road West Wickham Kent BR4 9JN |
Director Name | Terence John Fry |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 December 1994) |
Role | Advertising Executive |
Correspondence Address | 29 Greensgate Road West Wickham Kent BR4 9JN |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 June 1997 | Liquidators statement of receipts and payments (5 pages) |
---|---|
9 June 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 1997 | Liquidators statement of receipts and payments (5 pages) |
1 October 1996 | Liquidators statement of receipts and payments (5 pages) |
3 April 1996 | Appointment of a voluntary liquidator (1 page) |
3 April 1996 | Liquidators statement of receipts and payments (5 pages) |
18 April 1995 | Resolutions
|
21 March 1995 | Registered office changed on 21/03/95 from: 3 bedford row london WC1R 4BU (1 page) |