Greenwich
London
SE10 8HW
Director Name | Michael James Frost |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1992(13 years, 2 months after company formation) |
Appointment Duration | 32 years |
Role | Stage Manager |
Correspondence Address | Summer Hill Crowborough Hill Crowborough East Sussex TN6 2DD |
Secretary Name | Alasdair Martin Flint |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1992(13 years, 2 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 5 Conduit House Hyde Vale Greenwich London SE10 8HW |
Director Name | Adam Timothy Taylor |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1996(16 years, 11 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 14 Waveney Avenue Peckham Rye London SE15 3UE |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
28 October 1998 | Dissolved (1 page) |
---|---|
28 July 1998 | Liquidators statement of receipts and payments (5 pages) |
28 July 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 July 1998 | Receiver ceasing to act (1 page) |
6 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
19 May 1998 | Liquidators statement of receipts and payments (5 pages) |
31 October 1997 | Liquidators statement of receipts and payments (5 pages) |
19 February 1997 | Appointment of receiver/manager (1 page) |
22 October 1996 | Resolutions
|
22 October 1996 | Appointment of a voluntary liquidator (1 page) |
27 March 1996 | Return made up to 09/04/96; full list of members (8 pages) |
20 March 1996 | Declaration of mortgage charge released/ceased (1 page) |
27 February 1996 | Full accounts made up to 30 April 1995 (14 pages) |
19 February 1996 | New director appointed (2 pages) |
11 April 1995 | Return made up to 09/04/95; full list of members (12 pages) |
11 April 1995 | Location of register of members (non legible) (1 page) |