Worcester
Worcestershire
WR1 2SE
Secretary Name | Jolly Roger Brewery Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Correspondence Address | Saga House Sansome Place Worcester Worcestershire WR1 1UA |
Director Name | Miss Jill Mary Perkins |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 1991) |
Role | Co Director |
Correspondence Address | 84 Lowesmoor Worcester WR1 2SE |
Secretary Name | Miss Jill Mary Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 1991) |
Role | Company Director |
Correspondence Address | 84 Lowesmoor Worcester WR1 2SE |
Registered Address | Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Next Accounts Due | 31 August 1993 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Next Return Due | 30 July 2016 (overdue) |
---|
3 July 1997 | Receiver ceasing to act (1 page) |
---|---|
3 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
15 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
28 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: 54 lowesmoor worcester WR1 2SE (1 page) |
4 April 1995 | Receiver's abstract of receipts and payments (4 pages) |