Bromley
Kent
BR2 0BA
Secretary Name | Mr George Thomas Weaver |
---|---|
Nationality | English |
Status | Current |
Appointed | 20 March 1991(3 years, 10 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 183 Farnaby Road Bromley Kent BR2 0BA |
Director Name | Mr Robert John Page |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1992(5 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Shop Manager |
Correspondence Address | 46-48 Warwick Way London SW1V 1RY |
Director Name | Mr Cyril Fry |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 March 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 December 1992) |
Role | Retired |
Correspondence Address | 103 Norwood Road London SE24 9AE |
Registered Address | Casson Beckman & Partners 3 Dyers Building London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 May 1992 (31 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
14 September 2000 | Dissolved (1 page) |
---|---|
14 June 2000 | Liquidators statement of receipts and payments (5 pages) |
14 June 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 June 2000 | Appointment of a voluntary liquidator (2 pages) |
14 June 2000 | O/C replacement of liquidator (7 pages) |
5 April 2000 | Liquidators statement of receipts and payments (5 pages) |
15 October 1999 | Liquidators statement of receipts and payments (5 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page) |
14 May 1999 | Liquidators statement of receipts and payments (5 pages) |
6 October 1998 | Liquidators statement of receipts and payments (5 pages) |
3 June 1998 | Liquidators statement of receipts and payments (5 pages) |
3 June 1998 | Liquidators statement of receipts and payments (5 pages) |
3 June 1998 | Liquidators statement of receipts and payments (5 pages) |
3 June 1998 | Liquidators statement of receipts and payments (5 pages) |
3 June 1998 | Liquidators statement of receipts and payments (5 pages) |
7 August 1997 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 August 1997 | Appointment of a voluntary liquidator (17 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page) |
22 March 1996 | Liquidators statement of receipts and payments (5 pages) |
19 October 1995 | Liquidators statement of receipts and payments (6 pages) |
3 April 1995 | Liquidators statement of receipts and payments (6 pages) |