Elms Cross
Bradford On Avon
Bath
BA15 2AL
Director Name | Lawrence Gordon Hazzard |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 5 Balfour Place London W1K 2AU |
Director Name | Eric Li Lim |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Brean Walk Earley Reading Berkshire RG6 2XD |
Director Name | Mr Shaun David Edward Parsons |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Winstone Glebe Winstone Cirencester Gloucestershire GL7 7LM Wales |
Secretary Name | Mr Thomas John Padden |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 102 Murray Avenue Bromley Kent BR1 3DL |
Registered Address | 190 Strand London WC2R 1JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 28 February 1991 (33 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
25 February 2000 | Dissolved (1 page) |
---|---|
22 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
12 December 1997 | Notice to Secretary of State for direction (1 page) |
12 December 1997 | Completion of winding up (1 page) |
12 December 1997 | Dissolution deferment (1 page) |
5 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 December 1996 | Receiver's abstract of receipts and payments (2 pages) |
31 October 1995 | Receiver's abstract of receipts and payments (4 pages) |