Ickenham
Uxbridge
Middlesex
UB10 8AE
Director Name | Mrs Shirley Josephine Morgan |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 33 years |
Role | Administration Assistant |
Correspondence Address | 2 Pine Trees Drive Ickenham Uxbridge Middlesex UB10 8AE |
Secretary Name | David Hugh Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1995(15 years, 3 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Secretary |
Correspondence Address | 2 Pine Trees Drive Ickenham Uxbridge Middlesex UB10 8AE |
Director Name | Mr William John Exell |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 15 May 1995) |
Role | Sales Manager |
Correspondence Address | 48 Tonsley Hill London SW18 1BB |
Director Name | Mr Robert Eric Peach |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 15 May 1995) |
Role | General Manager |
Correspondence Address | 17 Ashbrook Road Old Windsor Windsor Berkshire SL4 2LT |
Director Name | Mr Paul Nicholas Thornton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 15 May 1995) |
Role | Management Consultant |
Correspondence Address | 102 Gloucester Terrace London W2 6HP |
Secretary Name | Mr Paul Nicholas Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 15 May 1995) |
Role | Company Director |
Correspondence Address | 102 Gloucester Terrace London W2 6HP |
Registered Address | Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £39,942 |
Current Liabilities | £58 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 July 2002 | Dissolved (1 page) |
---|---|
4 April 2002 | Return of final meeting of creditors (2 pages) |
9 July 1997 | Order of court to wind up (3 pages) |
9 July 1997 | Appointment of a liquidator (2 pages) |
30 December 1996 | Company name changed action lighting LIMITED\certificate issued on 30/12/96 (2 pages) |
9 June 1996 | Return made up to 05/05/96; full list of members (7 pages) |
9 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
30 November 1995 | Director resigned (2 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
30 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
11 May 1995 | Return made up to 05/05/95; no change of members (6 pages) |
12 February 1980 | Certificate of incorporation (1 page) |