81a High Street
Teddington
Middlesex
TW11 8JY
Secretary Name | Clive Steven Bidwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 1994(8 years, 8 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Lockstile Mead Goring On Thames Reading Berkshire RG8 0AE |
Director Name | Gary Edwin Draper |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 February 1992) |
Role | Financial Consultant |
Correspondence Address | 24a Priory Lane West Molesey Surrey KT8 2PS |
Director Name | Timothy James Whiting |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 February 1992) |
Role | Financial Consultant |
Correspondence Address | Lower Ground Flat 66a Lonsdale Road Barnes London SW13 9JS |
Secretary Name | Timothy James Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 February 1992) |
Role | Company Director |
Correspondence Address | Lower Ground Flat 66a Lonsdale Road Barnes London SW13 9JS |
Registered Address | 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 September 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
25 March 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
25 March 1998 | Liquidators statement of receipts and payments (5 pages) |
3 October 1997 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
13 November 1996 | Liquidators statement of receipts and payments (5 pages) |
5 April 1995 | Appointment of a voluntary liquidator (2 pages) |
5 April 1995 | Resolutions
|
22 March 1995 | Registered office changed on 22/03/95 from: balfour and co aeolian quarlet mondial way bath road heathrow UB3 5AR (1 page) |