London
E9 5EB
Secretary Name | Mr Declan Anthony Fitzpatrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1993(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 July 1996) |
Role | Company Director |
Correspondence Address | 136 Englefield Road Islington London N1 3LQ |
Secretary Name | Anthony Hamish McLaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Setley Brake Tile Barn Lane Brockenhurst Hampshire SO42 7UE |
Secretary Name | Mr Adam Coumas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(7 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 11 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Bridle Close Hoddesdon Hertfordshire EN11 9QA |
Registered Address | Searl House 92 Chiswick High Road London W4 1SH |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 July 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 1996 | First Gazette notice for compulsory strike-off (1 page) |
10 March 1995 | Return made up to 16/10/94; full list of members (6 pages) |
10 March 1995 | Secretary resigned (2 pages) |