Flamstead
St Albans
Hertfordshire
AL3 8DZ
Secretary Name | Mr Dean Anthony Hewitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Benning Avenue Dunstable Bedfordshire LU6 1PH |
Director Name | Mrs Pauline Ann Hewitt |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 March 1992) |
Role | Company Director |
Correspondence Address | 134 Trowley Hill Road Flamstead St Albans Hertfordshire AL3 8DZ |
Secretary Name | Mrs Susan Linda Lewington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 July 1992) |
Role | Company Director |
Correspondence Address | 11 Vicarage Gardens Flamstead St Albans Hertfordshire AL3 8EF |
Registered Address | 10-12 New College Parade Finchley Road London NW5 5EP |
---|
Latest Accounts | 31 March 1991 (32 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 February 1997 | Dissolved (1 page) |
---|---|
21 November 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 July 1996 | Liquidators statement of receipts and payments (5 pages) |
9 January 1996 | Liquidators statement of receipts and payments (1 page) |
28 July 1995 | Liquidators statement of receipts and payments (6 pages) |