London
N1
Director Name | Christopher James Penniston |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 14 Blackacre Road Theydon Bois Epping Essex CM16 7LU |
Secretary Name | Christopher James Penniston |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 1992(5 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 14 Blackacre Road Theydon Bois Epping Essex CM16 7LU |
Director Name | David Michael Doherty |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 29 May 1992) |
Role | Company Director |
Correspondence Address | 62 Greygoose Park Harlow Essex CM19 4JP |
Secretary Name | Mr Patrick Charles Crockford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 38-40 Featherstone Street London EC1Y 8RN |
Secretary Name | David Michael Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 May 1992) |
Role | Company Director |
Correspondence Address | 62 Greygoose Park Harlow Essex CM19 4JP |
Registered Address | 22 Melton Street London NW1 2BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 July 1997 | Dissolved (1 page) |
---|---|
2 April 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 August 1996 | Liquidators statement of receipts and payments (5 pages) |
14 February 1996 | Liquidators statement of receipts and payments (5 pages) |
1 December 1995 | Receiver's abstract of receipts and payments (4 pages) |
22 September 1995 | Receiver's abstract of receipts and payments (4 pages) |
16 August 1995 | Liquidators statement of receipts and payments (6 pages) |