Company NameShopping Hours Reform Council
Company StatusDissolved
Company Number02267671
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 June 1988(35 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSir Basil Samuel Feldman
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleChairman Watchpost
Correspondence AddressWatchpost Limited 39-40 St Jamess Place
London
SW1A 1NS
Director NameSir Geoffrey John Mulcahy
Date of BirthFebruary 1902 (Born 122 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleChief Executive Kingfisher Plc
Correspondence AddressNorth West House 19 Marylebone Road
London
NW1 5PU
Director NameBaroness Margaret Ann Jay
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(4 years after company formation)
Appointment Duration31 years, 10 months
RolePeer Of The Realm
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground
44 Blomfield Road
London
W9 2PF
Director NameDavid Ramsden
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1994(5 years, 10 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address8 Queens Park Avenue
Bournemouth
Dorset
BH8 9LG
Secretary NameAndrew Buchanan Currie
NationalityBritish
StatusCurrent
Appointed01 May 1994(5 years, 10 months after company formation)
Appointment Duration30 years
RoleSecretary
Correspondence Address115 Clapham Common North Side
London
SW4 9SW
Secretary NameMr Roger Boaden
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address3 Shelbourne Place
6 Lawn Road
Beckenham
Kent
BR3 1RH

Location

Registered Address25 New Street Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts1 January 1994 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 October 1997Dissolved (1 page)
31 July 1997Liquidators statement of receipts and payments (5 pages)
31 July 1997Return of final meeting in a members' voluntary winding up (3 pages)
8 April 1997Liquidators statement of receipts and payments (5 pages)
7 October 1996Liquidators statement of receipts and payments (5 pages)
7 October 1996Liquidators statement of receipts and payments (6 pages)
7 October 1996Liquidators statement of receipts and payments (5 pages)
18 April 1996Liquidators statement of receipts and payments (5 pages)
26 October 1995Liquidators statement of receipts and payments (6 pages)