Ilford
Essex
IG1 4UZ
Director Name | Mr Richard Edward Cockton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 1993(5 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | 78 Cotton Avenue Westcott Park Acton London W3 6YF |
Director Name | Alan Bruce Cunningham Rodgers |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 January 1993) |
Role | Company Director |
Correspondence Address | Lea Farm Hawkhurst Cranbrook Kent TN18 4XS |
Director Name | Anthony Richard Salter |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bennett Park Blackheath London SE3 9RB |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 February 1997 | Dissolved (1 page) |
---|---|
15 November 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 September 1996 | Liquidators statement of receipts and payments (5 pages) |
23 August 1995 | Appointment of a voluntary liquidator (2 pages) |
23 August 1995 | Resolutions
|