Company NameVideo Systems Hire Limited
Company StatusDissolved
Company Number01679093
CategoryPrivate Limited Company
Incorporation Date17 November 1982(41 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameAshley Arnold
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleOperations Director
Correspondence Address47 Bishops Rise
Hatfield
Hertfordshire
AL10 9BU
Director NameHarvey Redmond Connell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address58 Belmont Road
Bushey
Watford
Hertfordshire
WD2 2JP
Director NameStuart William Gregg
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleTechnical Director
Correspondence Address43 Kenwyn Road
Dartford
Kent
DA1 2TH
Secretary NameLinda Ann Connell
NationalityBritish
StatusCurrent
Appointed13 May 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address58 Belmont Road
Bushey
Watford
Hertfordshire
WD2 2JP

Location

Registered AddressPO Box 553
30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 March 1996Dissolved (1 page)
11 December 1995Return of final meeting in a creditors' voluntary winding up (4 pages)
11 December 1995Liquidators statement of receipts and payments (12 pages)
17 May 1995Certificate of specific penalty (2 pages)
22 March 1995Liquidators statement of receipts and payments (10 pages)