Twickenham
Middlesex
TW1 1QS
Director Name | Nicola Sue Watts |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1992(5 years, 3 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Film Producer |
Correspondence Address | 27 St Georges Road St Margarets Twickenham Middlesex TW1 1QS |
Secretary Name | Nicola Sue Watts |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1992(5 years, 3 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 27 St Georges Road St Margarets Twickenham Middlesex TW1 1QS |
Registered Address | Barron Bowles Bass Elvaco House 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 February 1998 | Liquidators statement of receipts and payments (5 pages) |
---|---|
6 February 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 December 1997 | Liquidators statement of receipts and payments (5 pages) |
24 June 1997 | Liquidators statement of receipts and payments (5 pages) |
19 December 1996 | Liquidators statement of receipts and payments (5 pages) |
24 June 1996 | Liquidators statement of receipts and payments (5 pages) |
1 February 1996 | Registered office changed on 01/02/96 from: 10 st marys court eastrop lane basingstoke hampshire RG21 4AT (1 page) |
29 January 1996 | Appointment of a voluntary liquidator (1 page) |
23 June 1995 | Appointment of a voluntary liquidator (2 pages) |
23 June 1995 | Resolutions
|
5 June 1995 | Registered office changed on 05/06/95 from: 42 glasshouse street london W1R 5RH (1 page) |