London
SW15 6LN
Director Name | Wilfred Oliver Baker |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Executive |
Correspondence Address | 4 Holroyd Road London SW15 6LN |
Director Name | John Richard Hawksley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Executive |
Correspondence Address | Tall Timbers 62 Long Park Amersham Buckinghamshire HP6 5LF |
Secretary Name | Eve Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 4 Holroyd Road London SW15 6LN |
Director Name | Jon Lancashire |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1991(7 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 12 Fairfield Close Heath Hayes Cannock Staffordshire WS12 5TU |
Registered Address | Parkville House Bridge Street Pinner Middlesex HA5 3JP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 October 1998 | Dissolved (1 page) |
---|---|
10 July 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
16 June 1998 | Liquidators statement of receipts and payments (5 pages) |
26 November 1997 | Liquidators statement of receipts and payments (5 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 4 churchill court 58 station road north harrow,middlesex HA2 7SA (1 page) |
2 June 1997 | Liquidators statement of receipts and payments (9 pages) |
3 June 1996 | Appointment of a voluntary liquidator (1 page) |
3 June 1996 | Resolutions
|
12 May 1996 | Registered office changed on 12/05/96 from: 52 high street pinner middlesex HA5 5PW (1 page) |
7 May 1996 | £ nc 200000/400000 11/04/96 (1 page) |
19 March 1996 | Return made up to 23/03/96; full list of members (6 pages) |
2 February 1996 | Registered office changed on 02/02/96 from: 1 peterborough road harrow middx HA1 2AZ (1 page) |
3 November 1995 | Auditor's resignation (2 pages) |
13 October 1995 | £ nc 30000/210000 22/09/95 (1 page) |
13 October 1995 | Ad 22/09/95--------- £ si 120000@1=120000 £ ic 20000/140000 (2 pages) |
13 October 1995 | Resolutions
|
26 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1995 | Particulars of mortgage/charge (4 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
4 September 1995 | Particulars of mortgage/charge (4 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
23 March 1995 | Return made up to 26/03/95; full list of members (6 pages) |