Watford
Hertfordshire
WD1 4QG
Secretary Name | Alastair Glen Mace |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1992(5 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Rama Court Sudbury Hill Harrow On The Hill Middx HA1 3NG |
Secretary Name | Christopher Stephen Cusack |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1993(6 years after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 25 Oxhey Road Watford Hertfordshire WD1 4QG |
Director Name | Alastair Glen Mace |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 April 1993) |
Role | Engineer |
Correspondence Address | 4 Rama Court Sudbury Hill Harrow On The Hill Middx HA1 3NG |
Registered Address | Great Central House Station Approach South Ruislip Middlesex HA4 0JA |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 April 1996 | Dissolved (1 page) |
---|---|
30 January 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 January 1996 | Liquidators statement of receipts and payments (5 pages) |
8 December 1995 | Liquidators statement of receipts and payments (6 pages) |