Appleton Roebuck
York
North Yorkshire
YO5 7EB
Director Name | Mr Frederick Howard Nunan |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1992(14 years, 3 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Sandpit Cottage St Johns Road Crowborough East Sussex TN6 1SA |
Director Name | Mrs Mary Nunan |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1992(14 years, 3 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Sandpit Cottage St Johns Road Crowborough East Sussex TN6 1SA |
Secretary Name | Mrs Mary Nunan |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1992(14 years, 3 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Sandpit Cottage St Johns Road Crowborough East Sussex TN6 1SA |
Registered Address | Nem House 3-5 Rickmansworth Road Watford WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 April 1997 | Dissolved (1 page) |
---|---|
16 January 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 January 1997 | Liquidators statement of receipts and payments (5 pages) |
9 July 1996 | Liquidators statement of receipts and payments (5 pages) |
4 January 1996 | Liquidators statement of receipts and payments (5 pages) |
28 June 1995 | Liquidators statement of receipts and payments (6 pages) |