Northwood
Middlesex
HA6 2LP
Director Name | Mr Anthony Michael Brooks |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(6 years, 4 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Accountant |
Correspondence Address | High Trees 104 Gregories Road Beaconsfield Buckinghamshire HP9 1HN |
Director Name | Peter William Randall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(6 years, 4 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Chartered Secretary |
Correspondence Address | 12 Cibbon Road Chineham Basingstoke Hampshire RG24 8TD |
Director Name | Mr Derek Bernard Boniface |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 October 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | 15 River Mount Walton On Thames Surrey KT12 2PP |
Director Name | Peter Lawrence Miller |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 04 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Heydons Close St Albans Hertfordshire AL3 5SF |
Registered Address | P.O.Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1991 (31 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 January 1997 | Dissolved (1 page) |
---|---|
23 October 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 October 1996 | Liquidators statement of receipts and payments (5 pages) |
2 August 1996 | Liquidators statement of receipts and payments (5 pages) |
29 January 1996 | Liquidators statement of receipts and payments (5 pages) |