Cowley
Cheltenham
Gloucestershire
GL53 9NJ
Wales
Director Name | Michael Joseph Sumner |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1991(5 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Designer |
Correspondence Address | Hill Covert Cowley Cheltenham Gloucestershire GL53 9NJ Wales |
Secretary Name | Finola Bridgit Sumner |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 1992(6 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | Hill Covert Cowley Cheltenham Gloucestershire GL53 9NJ Wales |
Secretary Name | William Brian Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(5 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 26 November 1992) |
Role | Company Director |
Correspondence Address | 9 Tregaron Avenue London N8 9HA |
Registered Address | Conduit House 24 Conduit House London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 30 September 1991 (32 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
3 September 1996 | Dissolved (1 page) |
---|---|
3 June 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 June 1996 | Liquidators statement of receipts and payments (5 pages) |
7 September 1995 | Liquidators statement of receipts and payments (6 pages) |
16 March 1995 | Liquidators statement of receipts and payments (6 pages) |