Hampton
Middlesex
TW12 2TU
Director Name | Mr Patrick John Anson Coldstream |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Director Of The Council For Industry & Higher Educ |
Country of Residence | England |
Correspondence Address | 13 Sudeley Street London N1 8HP |
Director Name | Mr Robert Stephen O'Brien |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Chief Executive Business In The Community |
Correspondence Address | 13 Tredegar Square Bow London E3 5QD |
Secretary Name | Mr James Frederick Stuart |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Clock House Main Road Boreham Chelmsford Essex CM3 3JD |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1990 (34 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 September 1998 | Dissolved (1 page) |
---|---|
23 June 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 June 1998 | Liquidators statement of receipts and payments (5 pages) |
22 January 1998 | Liquidators statement of receipts and payments (5 pages) |
18 July 1997 | Liquidators statement of receipts and payments (5 pages) |
27 January 1997 | Liquidators statement of receipts and payments (3 pages) |
7 August 1996 | Liquidators statement of receipts and payments (5 pages) |
5 February 1996 | Liquidators statement of receipts and payments (5 pages) |
28 July 1995 | Liquidators statement of receipts and payments (10 pages) |
28 July 1995 | Amending 4.68 to 06/01/93 (10 pages) |
28 July 1995 | Amending 4.68 to 06/07/95 (10 pages) |
28 July 1995 | Amending 4.68 to 06/07/93 (22 pages) |
28 July 1995 | Amending 4.68 to 06/01/95 (10 pages) |
28 July 1995 | Amending 4.68 to 06/01/94 (10 pages) |