Rickmansworth
Hertfordshire
WD3 7PR
Director Name | Anthony Charles Cadwallader |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1991(3 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 July 1996) |
Role | Solicitor |
Correspondence Address | 8 Park Avenue Farnborough Park Locksbottom Kent BR6 8LL |
Director Name | Mr David Owen Lloyd |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1991(3 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 July 1996) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Kingsley The Mead Cirencester Gloucestershire GL7 2BB Wales |
Secretary Name | Miss Barbara Gillian Loftin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1991(3 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 July 1996) |
Role | Company Director |
Correspondence Address | 18 Spinney Close New Malden Surrey KT3 5BQ |
Registered Address | Vineyard House 44 Brook Green London W6 7BY |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 July 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 1996 | Application for striking-off (1 page) |
28 November 1995 | Return made up to 15/11/95; no change of members (4 pages) |
18 October 1995 | Accounts for a dormant company made up to 30 April 1995 (8 pages) |
30 May 1995 | Resolutions
|
4 April 1995 | Director's particulars changed (2 pages) |