Elm
Wisbech
Cambridgeshire
PE14 0EG
Director Name | John Haddon Malkin |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1991(10 years, 9 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Director/Company Secretary |
Correspondence Address | 9 Pearl Court Boston Road Holbeach Spalding Lincolnshire PE12 7LR |
Secretary Name | John Haddon Malkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1991(10 years, 9 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Director/Company Secretary |
Correspondence Address | 9 Pearl Court Boston Road Holbeach Spalding Lincolnshire PE12 7LR |
Director Name | Kurt Arn |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 January 1994) |
Role | Company Director |
Correspondence Address | 56 Prescott Avenue Petts Wood Orpington Kent BR5 1AF |
Director Name | Robert Alexander Christoforides |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(13 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 November 1994) |
Role | Solicitor And Company Director |
Correspondence Address | 28 Church Street Fordingbridge Hampshire SP6 1BE |
Registered Address | 8 Baltic Street London EC1Y 0TB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 January 1998 | Dissolved (1 page) |
---|---|
21 October 1997 | Liquidators statement of receipts and payments (5 pages) |
21 October 1997 | Liquidators statement of receipts and payments (5 pages) |
21 October 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 April 1997 | Liquidators statement of receipts and payments (5 pages) |
18 October 1996 | Liquidators statement of receipts and payments (5 pages) |
10 April 1996 | Liquidators statement of receipts and payments (5 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: pinnacle house nene parade wisbech cambridgeshire PE13 3LU (1 page) |