St Pauls
Bristol
Avon
BS2 9QJ
Director Name | Ms Jeanette Koch |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 195 Victoria Park Road London E9 7JN |
Director Name | Sean Howard McCarthy |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Business Manager |
Correspondence Address | 3 Powis Square Brighton East Sussex BN1 3HH |
Secretary Name | Sean Howard McCarthy |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 3 Powis Square Brighton East Sussex BN1 3HH |
Director Name | Arthur William Tilley |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 12 July 1991) |
Role | Company Director |
Correspondence Address | 37 Monkhams Drive Woodford Green Essex IG8 0LG |
Registered Address | 18 Sapcote Trading Centre Dudden Hill Lane London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (30 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 April 1998 | Dissolved (1 page) |
---|---|
30 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 October 1997 | Liquidators statement of receipts and payments (5 pages) |
18 April 1997 | Liquidators statement of receipts and payments (5 pages) |
14 October 1996 | Liquidators statement of receipts and payments (5 pages) |
30 April 1996 | Liquidators statement of receipts and payments (5 pages) |
18 October 1995 | Liquidators statement of receipts and payments (6 pages) |