32 Aberdare Gardens
London
Nw6 3qa
NW6 3QA
Secretary Name | Inter Resource Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 1996(13 years, 8 months after company formation) |
Appointment Duration | 28 years, 1 month |
Correspondence Address | Ramillies House 2 Ramillies Street London W1V 1DF |
Director Name | Mr Anthony Moss |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Water Garden Lower Planation Loudwater Rickmansworth Hertfordshire WD3 4PQ |
Director Name | Mrs Deanna Gaye Moss |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Water Garden Lower Planation Loudwater Estate Rickmansworth Herts WD3 4PQ |
Director Name | Mr John Christopher Stannard |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 29 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sidmouth Grange Road Earley Reading Berkshire RG6 1EA |
Secretary Name | Mrs Deanna Gaye Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Water Garden Lower Planation Loudwater Estate Rickmansworth Herts WD3 4PQ |
Director Name | Jaqueline Jean-Louis |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 6 Forest View Avenue Leyton London E10 6DX |
Director Name | Trevor Rees |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 1998) |
Role | Recruiter |
Correspondence Address | 42 Woodfield Drive Gidea Park Romford Essex RM2 5DH |
Director Name | Nila Patel |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(16 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 1999) |
Role | Accounts Administrator |
Correspondence Address | 11 Hillside Road Stamford Hill London N15 6LU |
Registered Address | Ramillies House Ramillies Street London W1V 1DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £187,356 |
Net Worth | £135,961 |
Cash | £15,856 |
Current Liabilities | £40,295 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 November 2001 | Dissolved (1 page) |
---|---|
1 August 2001 | Completion of winding up (1 page) |
18 January 2000 | Order of court to wind up (2 pages) |
22 December 1999 | Court order notice of winding up (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
20 August 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
17 July 1998 | Return made up to 06/07/98; no change of members
|
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
21 July 1997 | Return made up to 06/07/97; no change of members (5 pages) |
3 March 1997 | New director appointed (2 pages) |
10 July 1996 | Return made up to 06/07/96; full list of members (7 pages) |
6 June 1996 | New secretary appointed (2 pages) |
23 May 1996 | Secretary resigned (1 page) |
26 July 1995 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | Return made up to 06/07/95; no change of members (5 pages) |