Radlett
Hertfordshire
WD7 7BD
Secretary Name | John Vincent Neary |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1993(4 years, 9 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Secretary |
Correspondence Address | 2 Burcott Gardens Addlestone Surrey KT15 2DE |
Director Name | John Vincent Neary |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1997(8 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Co Director |
Correspondence Address | 2 Burcott Gardens Addlestone Surrey KT15 2DE |
Secretary Name | Margaret Theresa Neary |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 1992(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 56 Shenley Hill Radlett Hertfordshire WD7 7BD |
Registered Address | Leonard Curtis & Co PO Box 553 30 Eastbourne Terrace London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 30 June 1992 (31 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 November 1998 | Dissolved (1 page) |
---|---|
5 August 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
5 August 1998 | Liquidators statement of receipts and payments (5 pages) |
27 April 1998 | Liquidators statement of receipts and payments (5 pages) |
19 May 1997 | New director appointed (2 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: 56 shenley hill radlett hertfordshire (1 page) |
3 March 1997 | Company name changed brady, neary & sons LIMITED\certificate issued on 04/03/97 (2 pages) |
29 February 1996 | Return made up to 22/08/95; full list of members
|