16 Cambridge Park
Twickenham
TW1 2JG
Secretary Name | Ellie Stamatis |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 1995(9 years, 9 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Mandeville Court Finchley Road London NW3 6HB |
Secretary Name | Mr Aki Stamatis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Birch Close Farnham Surrey GU10 4TJ |
Secretary Name | Sheila Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 09 January 1995) |
Role | Company Director |
Correspondence Address | 1 Verandah Cottages Stoford Salisbury Wiltshire SP2 0PN |
Registered Address | 22 Thackeray Street London W8 5ET |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1993 (30 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 April 1997 | Dissolved (1 page) |
---|---|
20 January 1997 | Completion of winding up (1 page) |