Wing
Leighton Buzzard
Bedfordshire
LU7 0NN
Secretary Name | Ronald Allen Moss |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Uplands Heath Lane Hemel Hempstead Hertfordshire HP1 1JJ |
Director Name | Paul Wickens |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1992(6 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Sales |
Correspondence Address | 17 Barnes Avenue Chesham Buckinghamshire HP5 1AP |
Director Name | Ian James Campbell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 October 1992) |
Role | Company Director |
Correspondence Address | 15 Sarratt Avenue Woodhall Farm Hemel Hempstead Hertfordshire HP2 7JN |
Registered Address | Nem House 3/5 Rickmansworth Road Watford Herts. WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 July 1992 (31 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
30 August 1997 | Dissolved (1 page) |
---|---|
30 May 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 May 1997 | Liquidators statement of receipts and payments (5 pages) |
24 January 1997 | Liquidators statement of receipts and payments (5 pages) |
24 July 1996 | Liquidators statement of receipts and payments (5 pages) |
23 January 1996 | Liquidators statement of receipts and payments (5 pages) |
3 August 1995 | Liquidators statement of receipts and payments (6 pages) |