Humberstone
Leicester
Leicestershire
LE5 2AD
Director Name | John Moss |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | The Rood House Rothley Leicester LE7 7NU |
Secretary Name | Susan Rebecca Duncan |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 15 Barbara Avenue Humberstone Leicester Leicestershire LE5 2AD |
Director Name | Nicholas Paul Ellul |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 1992) |
Role | Engineer |
Correspondence Address | 29 Nagle Grove Leicester Leicestershire LE4 7RU |
Registered Address | 15 Cavendish Square London W1M 9DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1990 (34 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 November 1996 | Dissolved (1 page) |
---|---|
17 September 1996 | Liquidators statement of receipts and payments (5 pages) |
5 August 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 1996 | Liquidators statement of receipts and payments (5 pages) |
12 October 1995 | Liquidators statement of receipts and payments (10 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page) |
27 March 1995 | Liquidators statement of receipts and payments (10 pages) |