Basingstoke
Hampshire
RG22 5JH
Director Name | Abaco Corporate Director Limited (Corporation) |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Status | Current |
Appointed | 09 March 1992(14 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Correspondence Address | King's House 36/37 King Street London EC2V 8BH |
Director Name | Mr Iain Keatings Burns |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 May 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crow Clump Yaffle Road St Georges Hill Weybridge Surrey KT13 0QF |
Registered Address | C/O Ernst & Young Rolls House 7 Rolls Building London EC4A 1NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 1990 (32 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 July 2000 | Liquidators statement of receipts and payments (5 pages) |
---|---|
25 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 April 2000 | Liquidators statement of receipts and payments (5 pages) |
4 November 1999 | Liquidators statement of receipts and payments (5 pages) |
27 April 1999 | Liquidators statement of receipts and payments (5 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: c/o ernst & young becket house 1 lambeth palace road london SE1 7EU (1 page) |
8 October 1998 | Liquidators statement of receipts and payments (5 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: saddlers house 44 gutter lane london EC2V 6HL (1 page) |
15 April 1998 | Liquidators statement of receipts and payments (5 pages) |
28 October 1997 | Liquidators statement of receipts and payments (5 pages) |
25 April 1997 | Liquidators statement of receipts and payments (5 pages) |
10 October 1996 | Liquidators statement of receipts and payments (5 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: king's house 36-37 king street london EC2V 8BH (1 page) |
13 May 1996 | Liquidators statement of receipts and payments (5 pages) |
30 October 1995 | Liquidators statement of receipts and payments (10 pages) |
19 April 1995 | Liquidators statement of receipts and payments (12 pages) |
26 August 1987 | New director appointed (3 pages) |
9 June 1986 | Full accounts made up to 14 February 1985 (3 pages) |
9 June 1986 | Return made up to 22/04/86; full list of members (6 pages) |