London
NW5 1ER
Director Name | Peter Allen Maule |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1992(7 years after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Accountant |
Correspondence Address | Ashby House Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Director Name | Gaynor Jill Welch |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1992(7 years after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Chartered Secretary |
Correspondence Address | Heronswood Eyhurst Close Kingswood Surrey KT20 6NR |
Secretary Name | Gaynor Jill Welch |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1992(7 years after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | Heronswood Eyhurst Close Kingswood Surrey KT20 6NR |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (30 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 June 2004 | Dissolved (1 page) |
---|---|
19 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 November 2003 | Liquidators statement of receipts and payments (5 pages) |
21 May 2003 | Liquidators statement of receipts and payments (5 pages) |
27 November 2002 | Liquidators statement of receipts and payments (5 pages) |
22 May 2002 | Liquidators statement of receipts and payments (5 pages) |
3 December 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 1 aldermanbury square london EC2V 7SB (1 page) |
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
7 November 2000 | Liquidators statement of receipts and payments (5 pages) |
2 June 2000 | Liquidators statement of receipts and payments (5 pages) |
1 December 1999 | Liquidators statement of receipts and payments (5 pages) |
27 May 1999 | Liquidators statement of receipts and payments (5 pages) |
2 December 1998 | Liquidators statement of receipts and payments (5 pages) |
3 June 1998 | Liquidators statement of receipts and payments (5 pages) |
18 November 1997 | Liquidators statement of receipts and payments (5 pages) |
21 May 1997 | Liquidators statement of receipts and payments (5 pages) |
28 May 1996 | Liquidators statement of receipts and payments (5 pages) |
13 November 1995 | Liquidators statement of receipts and payments (6 pages) |