Madeley
Telford
Shropshire
TF2 9BB
Director Name | Mr Keith Robert Cotterill |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1991(8 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Lange Mark Furnace Lane Trench Telford Salop TF2 7HY |
Director Name | Mr Avtar Singh Hoonjan |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1991(8 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Highlands Edgware Middlesex HA8 5HL |
Secretary Name | Mr Keith Robert Cotterill |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1991(8 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Lange Mark Furnace Lane Trench Telford Salop TF2 7HY |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 June 1998 | Dissolved (1 page) |
---|---|
11 March 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 March 1998 | Liquidators statement of receipts and payments (5 pages) |
6 November 1997 | Liquidators statement of receipts and payments (5 pages) |
6 November 1997 | O/C re. B/d date (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
4 September 1996 | Liquidators statement of receipts and payments (6 pages) |
22 April 1996 | Liquidators statement of receipts and payments (5 pages) |
2 October 1995 | Liquidators statement of receipts and payments (10 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page) |
27 March 1995 | Liquidators statement of receipts and payments (10 pages) |