Totteridge
London
N20 8QP
Secretary Name | Mr Michael Charles Elimer |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1992(8 years after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 West Hill Way Totteridge London N20 8QP |
Director Name | Mrs Marysol Elimer |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 4 West Hill Way Totteridge London N20 8QP |
Director Name | Mr Alan George Foster |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 1993) |
Role | Company Director |
Correspondence Address | 14 Hurry Close London E15 4HR |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 June 1997 | Liquidators statement of receipts and payments (5 pages) |
---|---|
13 June 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 December 1996 | Liquidators statement of receipts and payments (5 pages) |
13 June 1996 | Liquidators statement of receipts and payments (5 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Appointment of a voluntary liquidator (4 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: unit C19 poplar business park 10 prestons road london E14 9RL (1 page) |
13 March 1995 | Director resigned (2 pages) |