Esher
Surrey
KT10 9JR
Director Name | Mr Lancelot Eric Disley |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 1992(4 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Executive |
Correspondence Address | 6865-H Glenlake Parkway Atlanta Georgia 30328 Foreign |
Director Name | Mr Allan Jay Weiss |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 December 1992(4 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Finance Manager |
Correspondence Address | 1017 Castle Falls Drive Atlanta Georgia 30329 Foreign |
Secretary Name | Mr Daniele Lingua |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 1992(4 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Sheridan Road London SW19 3HW |
Registered Address | 1 Queen Caroline St London W6 9HQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 January 1998 | Dissolved (1 page) |
---|---|
23 October 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 June 1997 | Liquidators statement of receipts and payments (6 pages) |
18 December 1996 | Liquidators statement of receipts and payments (6 pages) |
23 May 1996 | Liquidators statement of receipts and payments (6 pages) |
1 November 1995 | Liquidators statement of receipts and payments (6 pages) |