London
N1 1NF
Director Name | Stephen Harold Greenwood |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1991(2 years, 11 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 45 New Concordia Wharf Mill Street London SE1 2BB |
Secretary Name | Mr Mark Glyn Hardy |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Heathwood Close Heath Road Leighton Buzzard Bedfordshire LU7 3DU |
Director Name | Leslie Rumjahn |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 1992) |
Role | Company Director |
Correspondence Address | Iddenden Barn Kiln Lane Ashford Kent TN26 3DJ |
Director Name | Frederick Michael Armstrong Whittall |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | 36 Carpenter Road Edgbaston Birmingham West Midlands B15 2JJ |
Secretary Name | Stephen Harold Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 November 1991) |
Role | Company Director |
Correspondence Address | 45 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Malcolm Stuart Parker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 November 1991) |
Role | Accountant |
Correspondence Address | 15 Farm Street Harbury Leamington Spa Warwickshire CV33 9LR |
Registered Address | Roman House 296 Golders Green Road London NW11 9PT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 September 2001 | Dissolved (1 page) |
---|---|
8 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2001 | Liquidators statement of receipts and payments (5 pages) |
6 November 2000 | Liquidators statement of receipts and payments (5 pages) |
9 May 2000 | Liquidators statement of receipts and payments (5 pages) |
8 November 1999 | Liquidators statement of receipts and payments (5 pages) |
5 May 1999 | Liquidators statement of receipts and payments (5 pages) |
2 November 1998 | Liquidators statement of receipts and payments (5 pages) |
6 May 1998 | Liquidators statement of receipts and payments (5 pages) |
30 October 1997 | Liquidators statement of receipts and payments (5 pages) |
9 May 1997 | Liquidators statement of receipts and payments (5 pages) |
4 November 1996 | Liquidators statement of receipts and payments (5 pages) |
13 May 1996 | Liquidators statement of receipts and payments (5 pages) |
31 October 1995 | Liquidators statement of receipts and payments (10 pages) |
9 May 1995 | Liquidators statement of receipts and payments (10 pages) |