Watford
Hertfordshire
WD1 3DN
Director Name | Maarten Willem Van De Giessen |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Director/Company Secretary |
Correspondence Address | 5 Dresdenlaan Rotterdam 3055 Wd |
Director Name | Patrick Finbarr O'Connor |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British/Irish |
Status | Current |
Appointed | 01 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Correspondence Address | 66 Cumberland Mills Square Saunders Ness Road Isle Of Dogs London E14 3BJ |
Secretary Name | David Ross Hooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Correspondence Address | Long Mynd Burchetts Green Lane Burchetts Green Maidenhead Berkshire SL6 3QW |
Director Name | Eric Alan Jones |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | Stidolphs Old Farm House Eggpie Lane Sevenoaks Weald Kent TN4 6NP |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 January 1992 (32 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
21 September 2001 | Dissolved (1 page) |
---|---|
21 June 2001 | Return of final meeting in a members' voluntary winding up (6 pages) |
24 May 2001 | Sec/state 16/05/01 rel/liq (1 page) |
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
23 November 2000 | O/C replacement of liquidator (34 pages) |
23 November 2000 | Appointment of a voluntary liquidator (1 page) |
22 August 2000 | Liquidators statement of receipts and payments (7 pages) |
1 February 2000 | Liquidators statement of receipts and payments (5 pages) |
17 September 1999 | Liquidators statement of receipts and payments (7 pages) |
17 February 1999 | Liquidators statement of receipts and payments (5 pages) |
1 September 1998 | Liquidators statement of receipts and payments (5 pages) |
6 February 1998 | Liquidators statement of receipts and payments (5 pages) |
12 August 1996 | Liquidators statement of receipts and payments (5 pages) |
7 February 1996 | Liquidators statement of receipts and payments (5 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 1 baker street london W1M 1AA (1 page) |