New Malden
Surrey
KT3 3UD
Director Name | Mr Barend Douglas Leon Velleman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | 45 Stanley Road London N11 2LD |
Secretary Name | Mr Barend Douglas Leon Velleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | 45 Stanley Road London N11 2LD |
Director Name | Paul Velleman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 1993) |
Role | Property Consultant |
Correspondence Address | 8 London Road Stanmore Middlesex HA7 4NZ |
Director Name | Beverley Patricia Velleman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 March 1996) |
Role | Housewife |
Correspondence Address | 21 Barnet Gate Lane Arkley Hertfordshire En5 |
Secretary Name | Barry Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | 11 Winfield Park Hartspring Lane Watford Hertfordshire |
Director Name | Lyla Rebecca Ward |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(8 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | 45 Stanley Road London N11 2LD |
Registered Address | 58/70 Edgware Way Edgware Middlesex HA8 8JP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
4 February 1999 | Dissolved (1 page) |
---|---|
4 November 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 August 1998 | Liquidators statement of receipts and payments (5 pages) |
13 February 1998 | Liquidators statement of receipts and payments (5 pages) |
3 February 1997 | Resolutions
|
3 February 1997 | Statement of affairs (6 pages) |
3 February 1997 | Appointment of a voluntary liquidator (1 page) |
10 January 1997 | Registered office changed on 10/01/97 from: bournehall house bournehall road bushey hertfordshire WD2 3YY (1 page) |
26 October 1996 | Secretary resigned (1 page) |
26 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
3 July 1996 | Accounting reference date extended from 31/12/96 to 31/05/97 (1 page) |
19 June 1996 | New director appointed (1 page) |
31 March 1996 | Registered office changed on 31/03/96 from: pearl house 160 high street bushey hertfordshire WD2 3DM (1 page) |
31 March 1996 | New secretary appointed (2 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Secretary resigned (2 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members
|