Northwood
Middlesex
HA6 3QU
Director Name | Jill Whitten |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parsonage House Woodbury Devon EX5 1EG |
Director Name | Mr Patrick Whitten |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parsonage House Woodbury Exeter Devon EX5 1EG |
Secretary Name | Mrs Susan Mary Cadwallader |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 16 Wieland Road Northwood Middlesex HA6 3QU |
Director Name | Graham Wilde |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Market Research |
Correspondence Address | C2 14/F 43 Stubbs Road Hong Kong |
Director Name | Dr Barry Stapley |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1993) |
Role | Consultant |
Correspondence Address | 6 Perryn Road London W3 7LR |
Registered Address | PO Box 2653 66 Wigmore Street Londo W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,077,218 |
Gross Profit | £959,541 |
Net Worth | £20,658 |
Current Liabilities | £656,828 |
Latest Accounts | 31 July 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
25 May 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
25 May 2001 | Liquidators statement of receipts and payments (5 pages) |
22 January 2001 | Liquidators statement of receipts and payments (5 pages) |
10 July 2000 | Liquidators statement of receipts and payments (5 pages) |
17 January 2000 | Liquidators statement of receipts and payments (5 pages) |
3 August 1999 | Liquidators statement of receipts and payments (5 pages) |
4 February 1999 | Death of a liquidator (1 page) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
22 July 1998 | Liquidators statement of receipts and payments (5 pages) |
9 July 1998 | Appointment of a voluntary liquidator (1 page) |
9 July 1998 | O/C 3/7/98 appt/liq (3 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page) |
8 January 1998 | Liquidators statement of receipts and payments (5 pages) |
1 July 1997 | Liquidators statement of receipts and payments (5 pages) |
15 January 1997 | Liquidators statement of receipts and payments (5 pages) |
2 July 1996 | Liquidators statement of receipts and payments (5 pages) |
16 January 1996 | Liquidators statement of receipts and payments (5 pages) |
10 July 1995 | Liquidators statement of receipts and payments (10 pages) |