Wagon Road
Barnet
Hertfordshire
EN5 4SG
Secretary Name | James Vincent Snee |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 1992(4 years, 3 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 37 Castle Park Road Wendover Aylesbury Buckinghamshire HP22 6AE |
Director Name | James Vincent Snee |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1994(6 years, 1 month after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Financial Controller |
Correspondence Address | 37 Castle Park Road Wendover Aylesbury Buckinghamshire HP22 6AE |
Director Name | Mr Raymond Jaffe |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(4 years after company formation) |
Appointment Duration | -1 years, 9 months (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | 6 Quadrangle Mews Stanmore Middlesex HA7 2PW |
Director Name | Mr Philip Mark Morrison |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(4 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 November 1992) |
Role | Company Director |
Correspondence Address | 3 Turner Drive London NW11 6TX |
Director Name | Stephen Wicks |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(4 years after company formation) |
Appointment Duration | -1 years, 2 months (resigned 31 August 1991) |
Role | Company Director |
Correspondence Address | Oakwood Belton Road Camberley Surrey GU15 2DE |
Secretary Name | Mr Raymond Jaffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(4 years after company formation) |
Appointment Duration | 2 months (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | 6 Quadrangle Mews Stanmore Middlesex HA7 2PW |
Director Name | Miss Sharon Elizabeth Ely |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1994) |
Role | Events Manager |
Correspondence Address | 17 Beech Road London N11 2DA |
Registered Address | C/O David Rubin & Co Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Latest Accounts | 31 March 1992 (32 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 January 1997 | Dissolved (1 page) |
---|---|
16 October 1996 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
5 September 1996 | Liquidators statement of receipts and payments (5 pages) |
11 March 1996 | Liquidators statement of receipts and payments (5 pages) |
4 September 1995 | Liquidators statement of receipts and payments (10 pages) |
8 September 1994 | Appointment of a voluntary liquidator (1 page) |
24 August 1994 | Director resigned;new director appointed (2 pages) |
19 August 1994 | Resolutions
|
19 August 1994 | Statement of affairs (4 pages) |
5 August 1994 | Registered office changed on 05/08/94 from: 3RD floor, palladium house 1/4 argyll street london W1V 1AD (1 page) |
29 June 1993 | Return made up to 15/06/93; change of members
|