Cleasby
Darlington
County Durham
DL2 2QZ
Director Name | Mr Peter William Joseph Hattrell |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1991(12 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Accountant |
Correspondence Address | 85 Laurel Way Totteridge London N20 8HT |
Director Name | Mr Kenneth Edward Hedges |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1991(12 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Contracts Manager |
Correspondence Address | 107a Stock Road Billericay Essex CM12 0RP |
Secretary Name | Mr Peter William Joseph Hattrell |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1991(12 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 85 Laurel Way Totteridge London N20 8HT |
Registered Address | 6 Raleigh House Admirals Way Waterside London E14 9SN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 January 1992 (32 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
28 January 1997 | Dissolved (1 page) |
---|---|
30 October 1996 | Liquidators statement of receipts and payments (5 pages) |
28 October 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 April 1996 | Liquidators statement of receipts and payments (5 pages) |
26 October 1995 | Liquidators statement of receipts and payments (6 pages) |
1 May 1995 | Liquidators statement of receipts and payments (6 pages) |