Chelmsford
Essex
CM1 2PW
Secretary Name | Dolores Bainger |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 1994(13 years after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | C/Embajadores 173 Portal C 1b Madrid 28045 Foreign |
Director Name | Carole Woolnough |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 August 1994) |
Role | Graphic Designer |
Correspondence Address | 15 Cameford Court London SW2 4LH |
Secretary Name | Carole Woolnough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 August 1994) |
Role | Company Director |
Correspondence Address | 15 Cameford Court London SW2 4LH |
Registered Address | Pococks 3 Thamesgate Close Ham Richmond Surrey TW10 7YS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 March 1998 | Dissolved (1 page) |
---|---|
8 December 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 November 1997 | Liquidators statement of receipts and payments (5 pages) |
23 May 1997 | Liquidators statement of receipts and payments (5 pages) |
6 November 1996 | Liquidators statement of receipts and payments (6 pages) |
30 May 1996 | Liquidators statement of receipts and payments (6 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: 843A finchley road london NW11 8NA (1 page) |
2 May 1995 | Appointment of a voluntary liquidator (2 pages) |
2 May 1995 | Resolutions
|