Harrow
Middlesex
HA1 1LQ
Secretary Name | Margaret Carrington |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1992(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Cochrane Court Leyton Grange Leyton London E10 5JA |
Secretary Name | David Mackenzie Donald Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1992(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 16 Raveley Street London NW5 2HU |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 1994(10 years, 7 months after company formation) |
Appointment Duration | 30 years, 2 months |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 October 1996 | Dissolved (1 page) |
---|---|
25 July 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 May 1996 | Liquidators statement of receipts and payments (5 pages) |
20 October 1995 | Liquidators statement of receipts and payments (10 pages) |
21 April 1995 | Liquidators statement of receipts and payments (10 pages) |