Neasden
London
NW2 7SX
Secretary Name | Paula O'Reilly |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 15 November 1993(9 years, 7 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 46a St Stephens Gardens Bayswater London W11 |
Director Name | Miss Claire Christie |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(8 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 01 August 1992) |
Role | Secretarial & Management |
Correspondence Address | 72 Elm Park Avenue Tottenham London N15 6UY |
Secretary Name | Hanna Witecka |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 01 June 1992(8 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 79 Randall Avenue Neasden London NW2 7SX |
Secretary Name | Miss Susan Lee |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 August 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 1993) |
Role | Beauty Therapist |
Correspondence Address | 3 Water Brook Lane Hendon London NW4 2HB |
Registered Address | 26 Wood Street Walthamstow London E17 3HT |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Wood Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 August 1992 (31 years, 8 months ago) |
---|---|
Next Accounts Due | 30 June 1994 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 August |
Next Return Due | 1 November 2016 (overdue) |
---|