Ray Mead Road
Maidenhead
Berkshire
SL6 8NJ
Director Name | Hans Szilinski |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 January 1993(7 years, 10 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | Elkeweg 18 4330 Milheim Ad Rhur Germany |
Secretary Name | Anne Constantine |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1993(7 years, 10 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 21 Ferndale Close Stokenchurch High Wycombe Buckinghamshire HP14 3NT |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 October 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
11 November 1998 | Dissolved (1 page) |
---|---|
11 August 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 1998 | Liquidators statement of receipts and payments (5 pages) |
24 June 1997 | Registered office changed on 24/06/97 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page) |
18 June 1997 | Appointment of a voluntary liquidator (1 page) |
18 June 1997 | Statement of affairs (6 pages) |
18 June 1997 | Resolutions
|
6 February 1997 | Return made up to 12/01/97; no change of members
|
5 February 1996 | Return made up to 12/01/96; full list of members
|