Ealing
London
W5 3AP
Secretary Name | Mr Richard Arthur Johnston |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 1992(4 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Chief Executive |
Correspondence Address | Fairholme Hawks Hill Hedsor Bourne End Buckinghamshire SL8 5JQ |
Director Name | Janet Lee Holmes A Court |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 December 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 1994) |
Role | Chairman Of Companies |
Correspondence Address | 22 The Esplanade Peppermint Grove Perth 6011 Western Australia |
Secretary Name | Margaret Mary McGuinn |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 09 December 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 week (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | Apartment 26 Centrepoint House St Giles High Street London Wc2 |
Registered Address | 25 New Street Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 October 1996 | Dissolved (1 page) |
---|---|
9 July 1996 | Liquidators statement of receipts and payments (5 pages) |
9 July 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 January 1996 | Liquidators statement of receipts and payments (5 pages) |
24 July 1995 | Liquidators statement of receipts and payments (6 pages) |