Hornchurch
Essex
RM11 2NU
Director Name | Mr Grahame Roy Oakes |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Punch Croft New Ash Green Longfield Kent DA3 8HP |
Director Name | Mr Michael Hugh Blake Weeks |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Meadow Street Charlwood Road Charlwood Surrey RH6 0BJ |
Secretary Name | Janette Ann Niner |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 100 Harwood Avenue Hornchurch Essex RM11 2NU |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 1991 (32 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 May 1998 | Dissolved (1 page) |
---|---|
27 February 1998 | Liquidators statement of receipts and payments (5 pages) |
27 February 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 September 1997 | Liquidators statement of receipts and payments (5 pages) |
14 March 1997 | Liquidators statement of receipts and payments (5 pages) |
18 September 1996 | Liquidators statement of receipts and payments (5 pages) |
24 April 1996 | Liquidators statement of receipts and payments (5 pages) |
25 September 1995 | Liquidators statement of receipts and payments (6 pages) |
21 September 1995 | Certificate of specific penalty (4 pages) |
27 March 1995 | Liquidators statement of receipts and payments (6 pages) |