Richings Park
Iver
Buckinghamshire
SL0 9DR
Director Name | Mr Norman Baker |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 30 October 2018) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 48 Old Slade Lane Richings Park Iver Buckinghamshire SL0 9DR |
Secretary Name | Anthony Vincent Head |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 30 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Buttermere Drive Kempshott Basingstoke Hampshire RG22 5LD |
Director Name | Anthony Vincent Head |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 October 1991) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Buttermere Drive Kempshott Basingstoke Hampshire RG22 5LD |
Registered Address | Enterprise House Ashford Road Ashford Middlesex TW15 1XB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Latest Accounts | 30 June 1990 (33 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
30 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |