Bishops Stortford
Hertfordshire
CM23 4EX
Secretary Name | Mr Trevor Anthony Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1992(10 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 28 Cavendish Road London E4 9NH |
Director Name | Edward John Ayton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 17 December 1991) |
Role | Company Director |
Correspondence Address | 139 Shirland Road London W9 2EP |
Secretary Name | Edward John Ayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(9 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 May 1992) |
Role | Company Director |
Correspondence Address | 139 Shirland Road London W9 2EP |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1990 (34 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 May 1997 | Dissolved (1 page) |
---|---|
5 February 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 February 1997 | Liquidators statement of receipts and payments (5 pages) |
14 October 1996 | Liquidators statement of receipts and payments (5 pages) |
23 April 1996 | Liquidators statement of receipts and payments (5 pages) |
16 November 1995 | Liquidators statement of receipts and payments (6 pages) |
25 April 1995 | Liquidators statement of receipts and payments (6 pages) |