Blyth Road
Bromley
Kent
BR1 3TN
Director Name | Kenneth Douglas Hume |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1993(5 years, 4 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Estate Agent |
Correspondence Address | 175 Peterborough Road Carshalton Surrey SM5 1DT |
Secretary Name | James Stuart McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 09 September 1993) |
Role | Company Director |
Correspondence Address | 27 Narbonne Avenue London SW4 9JR |
Secretary Name | Imperial Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1993(5 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 May 1994) |
Correspondence Address | Milestone Royal Parade Chislehurst Kent BR7 6NW |
Registered Address | 30 Eastbourne Terrace 2nd Floor London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 November 1997 | Dissolved (1 page) |
---|---|
1 August 1997 | Liquidators statement of receipts and payments (5 pages) |
1 August 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 May 1997 | Liquidators statement of receipts and payments (5 pages) |
7 November 1996 | Liquidators statement of receipts and payments (5 pages) |
9 May 1996 | Liquidators statement of receipts and payments (5 pages) |
3 May 1995 | Liquidators statement of receipts and payments (10 pages) |