London
W11 4PZ
Director Name | Peter Alvis Poulter |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1992(14 years, 2 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 32 High Road Leavenheath Colchester Essex CO6 4NZ |
Director Name | Barry Claude Rackham |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1992(14 years, 2 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 109 Sidegate Lane Ipswich Suffolk IP4 4JB |
Director Name | Paul Anthony Thompson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1992(14 years, 2 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 16 Coltsfoot Off Linces Way Cole Green Lane Welwyn Garden City Herts AL7 3HZ |
Director Name | Laurence Edward Burgess |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1995(16 years, 10 months after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Company Director |
Correspondence Address | April Cottage Collett Road Hemel Hempstead Hertfordshire HP1 1HY |
Secretary Name | Laurence Edward Burgess |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 1995(16 years, 10 months after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Company Director |
Correspondence Address | April Cottage Collett Road Hemel Hempstead Hertfordshire HP1 1HY |
Director Name | Mr Philip Neil Evans |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | 3 Poseidon Court London E14 3UG |
Director Name | Mr Roger Edward Timms |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | 4 Monkhams Lane Woodford Green Essex IG8 0NL |
Secretary Name | Mr Roger Edward Timms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | 4 Monkhams Lane Woodford Green Essex IG8 0NL |
Registered Address | C/O Broughton Tuite Tank & Co 168-172 Old Street London EC1V 9BP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 November 1998 | Dissolved (1 page) |
---|---|
25 August 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 1998 | Liquidators statement of receipts and payments (6 pages) |
24 February 1998 | Liquidators statement of receipts and payments (6 pages) |
18 August 1997 | Liquidators statement of receipts and payments (6 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: printing house magnolia road rochford essex SS4 3AN (1 page) |
1 August 1996 | Appointment of a voluntary liquidator (1 page) |
1 August 1996 | Resolutions
|
18 March 1996 | Secretary resigned;director resigned (2 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | New secretary appointed;new director appointed (1 page) |
16 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |