London
N8 0LT
Director Name | Ms Helen Joan Holmes |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1992(7 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Book Distributor |
Correspondence Address | 34 Carlingford Road London N15 3EH |
Director Name | Mr Kiel Shaw |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1992(7 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Book Distributor |
Correspondence Address | 3 The Green Ringmer Lewes East Sussex BN8 5QG |
Director Name | Claire Vernon Thompson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1992(7 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Book Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Black Boy Lane London N15 3AP |
Secretary Name | Mr Kiel Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 1992(7 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 3 The Green Ringmer Lewes East Sussex BN8 5QG |
Director Name | Roger Wayne James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1992(8 years, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Book Distributor |
Correspondence Address | 39b Wagham Street London SE15 4LA |
Director Name | Marius Paul Jankowski |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1993(8 years, 11 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Book Distributor |
Correspondence Address | 302 Manhattan Building Fairfield Road London E3 2OQ |
Director Name | Mr Geddes Thomas |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 04 January 1992(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 November 1993) |
Role | Book Distributor |
Correspondence Address | 52 Ticehurst Road Forest Hill London SE23 2TJ |
Director Name | Mr Thomas Anthony Lawton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 November 1993) |
Role | Book Distributor |
Correspondence Address | 2a Willowdale Road Mossley Hill Liverpool Merseyside L18 1DJ |
Registered Address | 27 Horsell Road London N5 1XL |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
Latest Accounts | 29 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 June 1999 | Dissolved (1 page) |
---|---|
24 March 1999 | Return of final meeting in a members' voluntary winding up (2 pages) |
24 March 1999 | Liquidators statement of receipts and payments (5 pages) |
9 July 1997 | Liquidators statement of receipts and payments (5 pages) |
16 January 1997 | Liquidators statement of receipts and payments (5 pages) |
23 April 1996 | Full accounts made up to 29 December 1995 (12 pages) |
6 February 1996 | Company name changed turnaround distribution LIMITED\certificate issued on 07/02/96 (2 pages) |
24 January 1996 | Resolutions
|
23 January 1996 | Declaration of solvency (4 pages) |
12 January 1996 | Annual return made up to 04/01/96
|
9 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 January 1996 | Resolutions
|