London
SW11 4EY
Director Name | Mark Stewart Russell Firth |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1991(11 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Management Consult |
Correspondence Address | 40 Meadow Road Bennetts End Hemel Hempstead Hertfordshire HP3 8AJ |
Director Name | Hamish Ralph Graeme Fulton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1991(11 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Consultant |
Correspondence Address | Old Hall Hambleton Oakham Leicester LE15 8BG |
Secretary Name | Josephine Nugent |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1991(11 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 30 Kingswood Drive Sutton Surrey SM2 5NB |
Registered Address | 50 Pall Mall London SW1Y 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 August 1990 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
19 March 1996 | Dissolved (1 page) |
---|---|
19 December 1995 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
19 December 1995 | Liquidators statement of receipts and payments (10 pages) |
7 September 1995 | Liquidators statement of receipts and payments (10 pages) |