Park Walk
London
SW10 0AW
Director Name | Anthony Herbert Mervyn Marcus |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1995(13 years, 4 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Secretary |
Correspondence Address | 43 Elm Park Mansions Park Walk London SW10 0AW |
Director Name | Grenville Reid |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1995(13 years, 4 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Chartered Secretary |
Correspondence Address | 20 Wrensfield Boxmoor Hemel Hempstead Hertfordshire HP1 1RN |
Director Name | Alan Charles Wallwork |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1995(13 years, 4 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Chartered Secretary |
Correspondence Address | 8 Windmill Hill Princes Risborough Buckinghamshire HP27 0EP |
Director Name | Mr Ian Sydney George Gazzard |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1993) |
Role | Managing Director |
Correspondence Address | The Barn Brough Bradwell Sheffield South Yorkshire S30 2HG |
Director Name | Mr Graham Charles Hetherington |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 January 1995) |
Role | Finance Director |
Correspondence Address | Hillcroft Cottage Frisby On The Weake Melton Mowbray Leics LE14 2NW |
Director Name | David Gordon Jenkins |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 January 1995) |
Role | Company Director |
Correspondence Address | 10 Monks Horton Way St Albans Hertfordshire AL1 4HA |
Director Name | Dion Christos Liveras |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(10 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | Tall Trees Creswell Drive Hartlepool Cleveland |
Director Name | Mr Lawson Edward Pater |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 1993) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 7 Castle Hill Fold Hickleton Doncaster South Yorkshire DN5 7BG |
Director Name | Richard Graham Turner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 January 1995) |
Role | Managing Director |
Correspondence Address | 21 Links Road Epsom Surrey KT17 3PP |
Registered Address | 325 Oldfield Lane North Greenford Middx UB6 0AZ |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 5 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
13 June 1996 | Dissolved (1 page) |
---|---|
13 March 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 March 1995 | Appointment of a voluntary liquidator (2 pages) |
8 March 1995 | Res re specie (2 pages) |
8 March 1995 | Declaration of solvency (4 pages) |
8 March 1995 | Resolutions
|