Tilehurst
Reading
Berkshire
RG31 5QE
Secretary Name | Mr Ian Anthony Pellow |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1992(12 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Meadowside Tilehurst Reading Berkshire RG31 5QE |
Director Name | Peter James McSloy |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(12 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 04 October 1995) |
Role | Managing Director |
Correspondence Address | 1 Glebe Place London SW3 5LB |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 June 1997 | Dissolved (1 page) |
---|---|
25 March 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 March 1997 | Liquidators statement of receipts and payments (5 pages) |
7 January 1997 | Liquidators statement of receipts and payments (5 pages) |
12 September 1996 | Director resigned (1 page) |
26 June 1996 | Liquidators statement of receipts and payments (5 pages) |
5 January 1996 | Liquidators statement of receipts and payments (5 pages) |
30 June 1995 | Liquidators statement of receipts and payments (6 pages) |