London
N4 3NX
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 September 1993(8 years, 7 months after company formation) |
Appointment Duration | 30 years, 7 months |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Director Name | Peter Apicella |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 July 1994) |
Role | Co Director |
Correspondence Address | 3 Scarborough Road Harringay London N4 4LX |
Secretary Name | Mrs Mary Apicella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 3 Scarborough Road London N4 4LX |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 August 1993 (30 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
7 November 1996 | Dissolved (1 page) |
---|---|
7 August 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 August 1996 | Liquidators statement of receipts and payments (5 pages) |
23 January 1996 | Liquidators statement of receipts and payments (5 pages) |