Barnes
London
SW13 8QY
Secretary Name | Maurice Thomas Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1994(5 years, 11 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 10 Wellington Court Shelton Street London WC2H 9JS |
Director Name | John Patrick Casserly |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 October 1991) |
Role | Manager |
Correspondence Address | 23 Pendragon Walk Welsh Harp Village London NW9 7RR |
Director Name | Elizabeth Michele Choularton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 24 October 1991) |
Role | Company Director |
Correspondence Address | 24 Clarendon Gardens London W9 1AZ |
Director Name | Mr Stephen Derek Choularton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 October 1991) |
Role | Banker |
Correspondence Address | 25 John Oxley Drive Frenchs Forest Nsw 2086 |
Secretary Name | William Brian Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 18 November 1991) |
Role | Company Director |
Correspondence Address | The Wood Park Drive Hale Altrincham Greater Manchester WA15 9DH |
Director Name | Mr Howard Marc Sheldon |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | Flat 1 The Calendars Heathbourne Road Bushey Heath Hertfordshire WD2 1PU |
Director Name | Mr Simon Perry Stern |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | 12 The Spinney Stanmore Middlesex HA7 4QJ |
Secretary Name | Mr David Leon Stern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | 7 Haydon Hill House Merryhill Road Bushey Watford Hertfordshire WD2 1DU |
Registered Address | 246 Bishopsgate London EC2M 4PB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 30 April 1992 (32 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 February 1996 | Dissolved (1 page) |
---|---|
20 October 1995 | Liquidators statement of receipts and payments (10 pages) |
24 May 1995 | Liquidators statement of receipts and payments (10 pages) |