27 Stratford Road
Watford
Hertfordshire
WD1 3QG
Director Name | Mrs Mary Catherine Moores |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 September 1991(9 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | The Manse Stratford Road Watford Hertfordshire |
Secretary Name | Mrs Mary Catherine Moores |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 12 September 1991(9 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | The Manse Stratford Road Watford Hertfordshire |
Director Name | Robert Nevet Charles Marshall |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(9 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 April 1992) |
Role | Marketing Director |
Correspondence Address | 7 West Street Odiham Basingstoke Hampshire RG25 1NR |
Director Name | Walter Stanley Paine |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 October 1993) |
Role | Financial Consultant |
Correspondence Address | 16 Sherbourne Walk Farnham Common Buckinghamshire SL2 3TZ |
Registered Address | 30 Eastbourne Terrace 2nd Floor London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
14 October 1997 | Dissolved (1 page) |
---|---|
14 July 1997 | Liquidators statement of receipts and payments (5 pages) |
14 July 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
25 October 1996 | Liquidators statement of receipts and payments (5 pages) |
1 May 1996 | Liquidators statement of receipts and payments (5 pages) |
25 April 1995 | Appointment of a voluntary liquidator (2 pages) |
25 April 1995 | Resolutions
|
9 April 1995 | Registered office changed on 09/04/95 from: c/o arram berlyn gardner, holborn hall, 100, grays inn road, london. WC1X 8BY. (1 page) |