London
SW3 4BX
Director Name | Michael John Mulley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Bank Officer |
Correspondence Address | 47 Millrace Close Lisvane Cardiff South Glamorgan CF4 5UQ Wales |
Director Name | Robert Eric Thomas |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Chartered Accountant |
Correspondence Address | Ryeford Alexandra Gardens Abernant Aberdare Mid Glamorgan CF44 0RH Wales |
Secretary Name | Mr Ronald James Rees |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Linthorpe Romilly Park Road Barry South Glamorgan CF62 6RN Wales |
Registered Address | 125 London Wall London EC2Y 5AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 20 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 20 December |
13 February 1996 | Dissolved (1 page) |
---|---|
13 November 1995 | Liquidators statement of receipts and payments (10 pages) |
13 November 1995 | Return of final meeting in a members' voluntary winding up (8 pages) |
13 July 1995 | Liquidators statement of receipts and payments (10 pages) |