Chesham
Buckinghamshire
HP5 3BG
Director Name | Peter John Dominy |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Graphic Designer |
Correspondence Address | 58 Percy Road Hampton Middlesex TW12 2JR |
Director Name | John Buchanan Vickerage |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Financial Director |
Correspondence Address | 26 Kings Avenue Bromley Kent BR1 4HW |
Director Name | Mr Richard Lee Williams |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Photographer |
Correspondence Address | 59 Beaconsfield Road Friern Barnet London N11 3AA |
Secretary Name | William John Bond |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Manor Way Chesham Buckinghamshire HP5 3BG |
Registered Address | PO Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 April 1997 | Dissolved (1 page) |
---|---|
2 August 1995 | Notice to Secretary of State for direction (2 pages) |
2 August 1995 | Dissolution deferment (2 pages) |
2 August 1995 | Completion of winding up (2 pages) |