Hillingdon
Middlesex
UB10 9LU
Director Name | Mr Royston Alyn Isherwood |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1991(12 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Garage Counter |
Correspondence Address | 73 Hercies Road Uxbridge Middlesex UB10 9LU |
Secretary Name | Marie Isherwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1991(12 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 73 Hercits Road Hillingdon Middlesex UB10 9LU |
Registered Address | John Mears & Co 57 Grosvenor Street London W1X 9DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 November 1991 (32 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
11 February 1999 | Dissolved (1 page) |
---|---|
11 November 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 July 1998 | Liquidators statement of receipts and payments (5 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: c/o john mears & co 51 welbeck street london W1M 7HE (1 page) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
6 June 1997 | Liquidators statement of receipts and payments (5 pages) |
2 December 1996 | Liquidators statement of receipts and payments (5 pages) |
3 June 1996 | Liquidators statement of receipts and payments (5 pages) |
21 December 1995 | Liquidators statement of receipts and payments (10 pages) |
13 July 1995 | Liquidators statement of receipts and payments (10 pages) |
6 January 1993 | Accounts made up to 30 November 1991 (9 pages) |
21 July 1992 | Return made up to 22/06/92; no change of members (4 pages) |