Hook
Hampshire
RG27 9EF
Secretary Name | Jacqueline Seligmann |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 84 Temple Sheen Road East Sheen London SW14 7RR |
Director Name | Janice Mary Childs |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 October 1993) |
Role | Health Visitor |
Correspondence Address | Lees Farm Cottage London Road Hook Basingstoke Hampshire RG27 9EF |
Director Name | Mark Simon Childs |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 October 1993) |
Role | Marketing Executive |
Correspondence Address | Appartment 409 717 Eglinton Avenue West Toronton Ontario Msn 1c9 Foreign |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 August 1996 | Dissolved (1 page) |
---|---|
23 May 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 April 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 November 1995 | Liquidators statement of receipts and payments (10 pages) |
16 May 1995 | Liquidators statement of receipts and payments (10 pages) |