Great Bedwyn
Wiltshire
SN8 3NT
Director Name | Jaqumine Bromage |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1992(13 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 15 Pembridge Place London W2 4XB |
Director Name | Denham Hervey Newall Eke Eke |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1992(13 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Administrator |
Correspondence Address | 1 Alba Place London W11 1LQ |
Secretary Name | Denham Hervey Newall Eke Eke |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1992(13 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Alba Place London W11 1LQ |
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 January 1991 (33 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
12 April 1998 | Dissolved (1 page) |
---|---|
12 January 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
3 September 1997 | Liquidators statement of receipts and payments (5 pages) |
25 February 1997 | Liquidators statement of receipts and payments (5 pages) |
22 August 1996 | Liquidators statement of receipts and payments (5 pages) |
22 February 1996 | Liquidators statement of receipts and payments (5 pages) |
30 August 1995 | Liquidators statement of receipts and payments (6 pages) |