Welwyn
Hertfordshire
AL6 0PW
Director Name | Martin Edwards |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1991(10 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 45 Broomfield Road Tilehurst Reading Berkshire RG30 6AJ |
Director Name | Laurence Hope |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1991(10 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 14 Moyleen Rise Marlow Buckinghamshire SL7 2DP |
Director Name | Andrew Maslaveckas |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1991(10 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Morella Close Virginia Water Surrey GU25 4AT |
Director Name | Stefan Szynara |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1991(10 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 16 Grosvenor Road Richmond Surrey TW10 6PB |
Secretary Name | Laurence Hope |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 1991(10 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 14 Moyleen Rise Marlow Buckinghamshire SL7 2DP |
Director Name | Philip Carne |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(10 years after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 29 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fleet Place London EC4M 7SB |
Registered Address | St Andrews House 20 St Andrew Street London EC4A 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £15,719,000 |
Net Worth | £1,040,000 |
Cash | £1,000 |
Current Liabilities | £6,941,000 |
Latest Accounts | 30 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 October 2004 | Dissolved (1 page) |
---|---|
15 July 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 July 2004 | Liquidators statement of receipts and payments (5 pages) |
19 January 2004 | Liquidators statement of receipts and payments (5 pages) |
7 July 2003 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
21 January 2002 | Liquidators statement of receipts and payments (5 pages) |
16 July 2001 | Liquidators statement of receipts and payments (5 pages) |
15 January 2001 | Liquidators statement of receipts and payments (5 pages) |
22 August 2000 | Appointment of a voluntary liquidator (2 pages) |
22 August 2000 | O/C liq ipo (7 pages) |
14 July 2000 | Liquidators statement of receipts and payments (5 pages) |
21 January 2000 | Liquidators statement of receipts and payments (5 pages) |
8 July 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | Appointment of a voluntary liquidator (1 page) |
13 January 1999 | O/C rem/appt liq (6 pages) |
12 January 1999 | Liquidators statement of receipts and payments (6 pages) |
23 July 1998 | Liquidators statement of receipts and payments (5 pages) |
15 January 1998 | Liquidators statement of receipts and payments (5 pages) |
10 July 1997 | Liquidators statement of receipts and payments (5 pages) |
21 January 1997 | Liquidators statement of receipts and payments (5 pages) |
24 July 1996 | Liquidators statement of receipts and payments (5 pages) |
16 January 1996 | Liquidators statement of receipts and payments (6 pages) |
2 August 1995 | Liquidators statement of receipts and payments (10 pages) |
14 January 1992 | Declaration of solvency (3 pages) |