Golders Green
London
NW11 8TD
Director Name | Mr Louis Bertram Broomberg |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Dorset Drive Edgware Middlesex HA8 7NT |
Secretary Name | Mrs Hanna Broomberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Dorset Drive Edgware Middlesex HA8 7NT |
Director Name | Mrs Tehiya Aharony |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | 11 The Ridgeway Golders Green London NW11 8TD |
Director Name | Mrs Hanna Broomberg |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | 7 Dorset Drive Edgware Middlesex HA8 7NT |
Director Name | Norma Gillian Jacobs |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | 69 Princes Park Avenue Golders Green London NW11 0JS |
Director Name | Mrs Daniella Levy |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | 14 Lynton Avenue Giffnock Glasgow Lanarkshire G46 7JP Scotland |
Director Name | Mr Lionel Arthur Levy |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Britishr |
Status | Resigned |
Appointed | 18 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | 14 Lynton Avenue Giffnock Glasgow Lanarkshire G46 7JP Scotland |
Registered Address | Iveco Ford House Station Road Watford WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 January 1997 | Dissolved (1 page) |
---|---|
18 October 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 October 1996 | Liquidators statement of receipts and payments (5 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: po box 101 20 station road watford hertfordshire WD1 1HT (1 page) |
24 April 1996 | Liquidators statement of receipts and payments (5 pages) |
4 May 1995 | Appointment of a voluntary liquidator (2 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Declaration of solvency (6 pages) |
25 April 1995 | Resolutions
|
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |