Park Lane
Broxbourne
Herts
En10
Director Name | Mrs Marie Eleanor Styles |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1991(4 years, 10 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Secretary |
Correspondence Address | Tudor House Park Lane Broxbourne Herts En10 |
Secretary Name | Mrs Marie Eleanor Styles |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1991(4 years, 10 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | Tudor House Park Lane Broxbourne Herts En10 |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 September 1989 (34 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
8 February 2000 | Dissolved (1 page) |
---|---|
8 November 1999 | Liquidators statement of receipts and payments (5 pages) |
8 November 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 November 1999 | Liquidators statement of receipts and payments (5 pages) |
30 April 1999 | Liquidators statement of receipts and payments (5 pages) |
5 November 1998 | Liquidators statement of receipts and payments (5 pages) |
5 May 1998 | Liquidators statement of receipts and payments (5 pages) |
7 November 1997 | Liquidators statement of receipts and payments (5 pages) |
15 May 1997 | Liquidators statement of receipts and payments (5 pages) |
8 November 1996 | Liquidators statement of receipts and payments (5 pages) |
3 June 1996 | Liquidators statement of receipts and payments (5 pages) |
29 January 1996 | Liquidators statement of receipts and payments (5 pages) |