Chingford
London
E4 7DY
Director Name | Mr Juan Jose Garcia Luna |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 19 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Engineer |
Correspondence Address | 35 Meadow Way Upminster Essex RM14 3AB |
Director Name | Mr Kenneth Charles Seymour |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Engineer |
Correspondence Address | 4 Cherrymeade Thundersley Benfleet Essex SS7 1UA |
Secretary Name | Mrs Sylvia May Withers |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 53 Hillcrest Road Walthamstow London E17 4AP |
Registered Address | 6 Raleigh House Admirals Way Waterside London E14 9SN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
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 July 1996 | Dissolved (1 page) |
---|---|
11 April 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 April 1996 | Liquidators statement of receipts and payments (5 pages) |
27 November 1995 | Liquidators statement of receipts and payments (6 pages) |
5 June 1995 | Liquidators statement of receipts and payments (6 pages) |