Kings Langley
Hertfordshire
WD4 8EY
Director Name | Mrs Joan Mildred Slade |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1991(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 09 January 2001) |
Role | Company Director |
Correspondence Address | The Bungalow Station Road Mursley Bletchley Buckinghamshire MK17 0SA |
Director Name | Mr Kenneth Slade |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1991(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 09 January 2001) |
Role | Company Director |
Correspondence Address | The Bungalow Station Road Mursley Bletchley Buckinghamshire MK17 0SA |
Director Name | Ray Slade |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1991(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 09 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Duncan Grove Shenley Church End Milton Keynes MK5 6HL |
Director Name | Stephen Gilbert Slade |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1991(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 09 January 2001) |
Role | Company Director |
Correspondence Address | Highcroft 13 Woodbank Loosley Row Princes Risborough Buckinghamshire HP27 0TS |
Secretary Name | Ray Slade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 1991(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 09 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Duncan Grove Shenley Church End Milton Keynes MK5 6HL |
Director Name | John Bernard Pink |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1996(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 09 January 2001) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Ridgeway Ruislip Middlesex HA4 8QS |
Director Name | Leon Rudolf Tautz |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 January 1994) |
Role | Managing Director |
Correspondence Address | The Willows Skittle Green Bledlow Princes Risborough Buckinghamshire HP27 9PJ |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 November 1999 | Company name changed energy saver blind systems limit ed\certificate issued on 25/11/99 (2 pages) |
2 May 1999 | Return made up to 03/04/99; full list of members (8 pages) |
13 August 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
27 May 1998 | Full accounts made up to 31 July 1997 (13 pages) |
17 April 1998 | Return made up to 03/04/98; no change of members
|
6 May 1997 | Return made up to 03/04/97; no change of members
|
31 January 1997 | Full accounts made up to 31 July 1996 (12 pages) |
15 October 1996 | New director appointed (2 pages) |
17 April 1996 | Return made up to 03/04/96; full list of members
|
28 March 1996 | Full accounts made up to 31 July 1995 (12 pages) |
25 April 1995 | Company name changed glamorline international LIMITED\certificate issued on 26/04/95 (4 pages) |
11 April 1995 | Return made up to 03/04/95; no change of members
|
3 April 1995 | Full accounts made up to 31 July 1994 (14 pages) |