London
N2 0QJ
Director Name | Paul Lucas |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1991(5 years, 5 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 9 Carlton Hill London NW8 0JX |
Director Name | Mrs Rita Mepham |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1991(5 years, 5 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Sales & Marketing Administration |
Correspondence Address | 39 Oak Hill Woodford Green Essex IG8 9PA |
Director Name | Mr John Bernard Sayer |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1991(5 years, 5 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Product Designer |
Correspondence Address | 3 Kennel Cottages Shendish Hemel Hempstead Hertfordshire HP3 0AB |
Director Name | Mr Richard Ivan Simons |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1991(5 years, 5 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Chartered Accountant |
Correspondence Address | York Lodge Highwood Hill Mill Hill London NW7 4HA |
Director Name | Mr Gordon Williams |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1991(5 years, 5 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Hamlin Crescent Pinner Middlesex HA5 2SU |
Secretary Name | Jack Lucas |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1991(5 years, 5 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 9 Rowan Walk London N2 0QJ |
Registered Address | PO Box 553 30 Eastbourne Terrace London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,636,377 |
Net Worth | £2,920,012 |
Cash | £243,347 |
Current Liabilities | £1,693,665 |
Latest Accounts | 31 March 1990 (34 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 November 2001 | Dissolved (1 page) |
---|---|
13 August 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 July 2001 | Liquidators statement of receipts and payments (5 pages) |
23 January 2001 | Liquidators statement of receipts and payments (5 pages) |
20 July 2000 | Liquidators statement of receipts and payments (5 pages) |
3 February 2000 | Liquidators statement of receipts and payments (5 pages) |
14 July 1999 | Liquidators statement of receipts and payments (5 pages) |
20 January 1999 | Liquidators statement of receipts and payments (5 pages) |
4 August 1998 | Liquidators statement of receipts and payments (5 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
22 July 1997 | Liquidators statement of receipts and payments (9 pages) |
14 January 1997 | Liquidators statement of receipts and payments (5 pages) |
17 July 1996 | Liquidators statement of receipts and payments (5 pages) |
13 May 1996 | Certificate of specific penalty (2 pages) |
31 January 1996 | Liquidators statement of receipts and payments (5 pages) |
19 July 1995 | Liquidators statement of receipts and payments (10 pages) |