Amersham
Buckinghamshire
HP6 6NJ
Director Name | Mr Neal Reading |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1990(3 years, 3 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 9 The Gowers Amersham Buckinghamshire HP6 6ER |
Secretary Name | Mrs Ann Elizabeth Forshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1990(3 years, 3 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 69 Quarrendon Road Amersham Buckinghamshire HP7 9EH |
Registered Address | St Andrew's House 20 St Andrew Street London EC4A 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1990 (33 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
16 July 1999 | Dissolved (1 page) |
---|---|
16 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 April 1999 | Liquidators statement of receipts and payments (5 pages) |
30 March 1999 | Liquidators statement of receipts and payments (5 pages) |
26 October 1998 | Liquidators statement of receipts and payments (5 pages) |
29 April 1998 | Liquidators statement of receipts and payments (5 pages) |
27 October 1997 | Liquidators statement of receipts and payments (12 pages) |
2 April 1997 | Liquidators statement of receipts and payments (5 pages) |
14 October 1996 | Liquidators statement of receipts and payments (5 pages) |
1 April 1996 | Liquidators statement of receipts and payments (5 pages) |
20 April 1995 | Liquidators statement of receipts and payments (10 pages) |