Isleworth
Middlesex
TW7 5NQ
Director Name | Mr Stephen Graeme Millar |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Radley House The Goodings Woodlands St Mary Newbury Berkshire RG16 7BD |
Director Name | Tricia Eileen Millar |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 20 Tanglewood Close Shirley Croydon Cro 5hx |
Secretary Name | Pamela Joan Pope |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Greenfields 42 Shrub Lane Burwash Etchingham East Sussex TN19 7BU |
Registered Address | C/O Begbies 6 Raymond Buildings Grays Inn London WC1R 5BP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 28 February 1990 (34 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
21 March 1999 | Dissolved (1 page) |
---|---|
21 December 1998 | Return of final meeting of creditors (1 page) |
17 June 1996 | Appointment of a liquidator (1 page) |
17 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
16 February 1996 | Receiver's abstract of receipts and payments (2 pages) |