Newnham
Daventry
Northamptonshire
NN11 3ES
Director Name | Mrs Janet Terkelsen |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1992(4 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Secretary |
Correspondence Address | The Post House East Street Adstock Buckingham MK18 2HZ |
Director Name | Mr Paul Anthony Terkelsen |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1992(4 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Builder |
Correspondence Address | The Post House East Street Adstock Buckingham Bucks MK18 2HZ |
Secretary Name | Mary Rose Brawn |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1992(4 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Plovers Close Badgers Estate Buckingham MK18 7ES |
Registered Address | 2 Mountview Court 310 Friern Barn Lane Whelstone London N20 0LP |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Latest Accounts | 30 November 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
9 February 1998 | Liquidators statement of receipts and payments (5 pages) |
---|---|
8 August 1997 | Liquidators statement of receipts and payments (5 pages) |
20 February 1997 | Liquidators statement of receipts and payments (5 pages) |
16 August 1996 | Liquidators statement of receipts and payments (5 pages) |
29 March 1996 | Certificate of specific penalty (1 page) |
8 February 1996 | Liquidators statement of receipts and payments (5 pages) |
8 August 1995 | Liquidators statement of receipts and payments (6 pages) |