Walthamstow
E17 4NT
Director Name | Elizabeth Florence Marshall |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 06 October 1998) |
Role | Retired |
Correspondence Address | Boscean Pottery St Justin Penwith Cornwall TR18 4SU |
Director Name | William Wordsworth |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 06 October 1998) |
Role | Author |
Correspondence Address | Brocks Pett Bottom Canterbury Kent CT4 5PE |
Secretary Name | Marie Rebecca Macneill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 06 October 1998) |
Role | Company Director |
Correspondence Address | 94 Aveling Park Road Walthamstow E17 4NT |
Director Name | David Robert Greenland |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1995(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 October 1998) |
Role | Retired |
Correspondence Address | 6 Wrensfield Hemel Hempstead Hertfordshire HP1 1RN |
Director Name | Miss Joanna Elizabeth David |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(9 years, 2 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 13 September 1991) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 25 Maida Avenue London W2 1ST |
Director Name | Miss Angela Clare Casey |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(10 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 September 1993) |
Role | Voluntary Services Manager |
Correspondence Address | 44 Wray Crescent London N4 3LP |
Director Name | Peter Evan Collis |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 1995) |
Role | Arts Administrator |
Correspondence Address | 14 York Close East Leake Loughborough Leicestershire LE12 6HA |
Registered Address | C/O Graeme Bruce & Partners 811 Green Lanes London N21 2RX |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: 49 south molton street london W1Y 2LH (1 page) |
23 January 1997 | Annual return made up to 31/08/96
|
14 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 October 1995 | Annual return made up to 31/08/95
|