12 Hanson Street
London
W1P 7DA
Director Name | Paul McGrath |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 March 1993(13 years, 5 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | Bungalow Farm Old Bath Road Longford Middlesex UB7 0EW |
Secretary Name | Paul McGrath |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 26 March 1993(13 years, 5 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | Bungalow Farm Old Bath Road Longford Middlesex UB7 0EW |
Director Name | Mr James Ferguson Bisset |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | Moorlands Balfron Stirling Stirlingshire G63 0PT Scotland |
Director Name | Robin McLaren Miller |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | 205 Findhorn Forres Morayshire IV36 0YS Scotland |
Secretary Name | Ian Mackintosh McNab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | 20 Cairnryan East Kilbride Glasgow Lanarkshire G74 4RT Scotland |
Director Name | Alan Sykes |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(13 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | Woodlands Highbridge Lane Scissett Huddersfield West Yorkshire HD8 9JW |
Director Name | David Alistair Symon |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(13 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | 181 Bradford Road Wrenthorpe Wakefield West Yorkshire WF1 2AS |
Secretary Name | David Alistair Symon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(13 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | 181 Bradford Road Wrenthorpe Wakefield West Yorkshire WF1 2AS |
Director Name | Richard Patrick Turner |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(13 years, 5 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | The Ropsley Estate Grantham Lincolnshire NG33 4AS |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Latest Accounts | 31 December 1991 (31 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 April 1996 | Dissolved (1 page) |
---|---|
29 January 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 December 1995 | Liquidators statement of receipts and payments (6 pages) |
4 July 1995 | Liquidators statement of receipts and payments (6 pages) |