Walthamstow
London
E17 4AU
Secretary Name | Mr James Auston Fawcett |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 26 Kingsley Road Walthamstow London E17 4AU |
Director Name | Mrs Virginia Doreen Fawcett |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 26 Kingsley Road Walthamstow London E17 4AU |
Director Name | Mrs Lorraine Hughes |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 9 Huddleston Way Sawston Cambridgeshire CB2 4SW |
Director Name | Mr Charles Patrick Hughes |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 1992) |
Role | Glazier |
Correspondence Address | 33 Wakelin Avenue Sawston Cambridge Cambridgeshire CB2 4DS |
Registered Address | Sidcup House 12/18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Latest Accounts | 31 July 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
20 November 1997 | Dissolved (1 page) |
---|---|
20 August 1997 | Liquidators statement of receipts and payments (5 pages) |
20 August 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 May 1997 | Liquidators statement of receipts and payments (5 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: 142-148 main road sidcup kent DA14 6NZ (1 page) |
27 June 1996 | Liquidators statement of receipts and payments (5 pages) |
31 May 1995 | Appointment of a voluntary liquidator (2 pages) |
31 May 1995 | Resolutions
|
10 May 1995 | Registered office changed on 10/05/95 from: elscot house arcadia avenue finchley london N3 2JU (1 page) |