Harlington
Dunstable
Bedfordshire
LU5 6LS
Director Name | Mr John Patrick Marriott |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Clovelly Road Emsworth Hampshire PO10 7HL |
Secretary Name | Mr John Patrick Marriott |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 1992(7 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Clovelly Road Emsworth Hampshire PO10 7HL |
Secretary Name | Friars Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 April 1992) |
Correspondence Address | 100 Wigmore Street London W1H 0AE |
Registered Address | 2 Bath Place Rivington Street London EC2A 3JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 June 1990 (33 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
24 January 2001 | Dissolved (1 page) |
---|---|
25 April 1996 | Notice to Secretary of State for direction (1 page) |
5 December 1995 | Dissolution deferment (2 pages) |
5 December 1995 | Completion of winding up (2 pages) |