Pinkneys Green
Maidenhead
Berkshire
SL6 6PB
Director Name | Jennifer Rosemary Harriss |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1991(3 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Greyrigg Darlings Lane Pinkneys Green Maidenhead Berkshire SL6 6PB |
Secretary Name | Roy Anthony Feather |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 1991(3 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Greyrigg Darlings Lane Pinkneys Green Maidenhead Berkshire SL6 6PB |
Registered Address | 6 Southwick Mews Paddington London W2 1JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 October 1997 | Dissolved (1 page) |
---|---|
4 July 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 May 1997 | Liquidators statement of receipts and payments (5 pages) |
9 June 1996 | Registered office changed on 09/06/96 from: 19/21 the arches goswell hill windsor berks. SL4 1RH. (1 page) |
22 May 1996 | Resolutions
|
22 May 1996 | Appointment of a voluntary liquidator (1 page) |
6 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
3 October 1995 | Return made up to 13/09/95; no change of members (4 pages) |
30 April 1995 | Full accounts made up to 31 March 1994 (10 pages) |