Westcott Park Acton
London
W3 6YF
Secretary Name | Elizabeth Maureen Brannagan |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 1993(7 years, 2 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Tillotson Road Ilford Essex IG1 4UZ |
Director Name | Elizabeth Maureen Brannagan |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1993(7 years, 7 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Secretary |
Correspondence Address | 3 Tillotson Road Ilford Essex IG1 4UZ |
Director Name | Mr Richard Basil Brookes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 June 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Oakhill Drive Welwyn Hertfordshire AL6 9NW |
Director Name | Anthony Joseph Doyle |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 1993) |
Role | Publisher |
Correspondence Address | Claytons 30 Longfield Avenue New Barn Longfield Dartford Kent DA3 7LE |
Director Name | Mr Roger Anthony Patey |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 November 1991) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | The Averys Providence House Church Road Boreham Essex CM3 3EJ |
Director Name | Mr Adrian Colin Walker |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 1993) |
Role | Company Director |
Correspondence Address | 244 Thorpe Hall Avenue Thorpe Bay Southend On Sea Essex SS1 3SE |
Secretary Name | Henry Alan Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 November 1991) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Secretary Name | Ronald George Codrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 7 Saumur Way Warwick Warwickshire CV34 6LH |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 February 1997 | Dissolved (1 page) |
---|---|
15 November 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 August 1996 | Liquidators statement of receipts and payments (5 pages) |
28 February 1996 | Liquidators statement of receipts and payments (5 pages) |
7 September 1995 | Liquidators statement of receipts and payments (10 pages) |