Twickenham
TW1 4NF
Director Name | Mr David William Hill |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Callela Main Street Shawell Lutterworth Leicestershire LE17 6AG |
Secretary Name | Sharon Edith Anne Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | The White Swan Main Street Shawell Leics Le17 |
Director Name | Philip James Davies |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 February 1993) |
Role | Company Director |
Correspondence Address | 9 Forest Close Chislehurst Kent BR7 5QS |
Registered Address | 82/86 Sheen Road Richmond Surrey TW9 1UF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 30 April 1990 (34 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
29 July 1996 | Dissolved (1 page) |
---|---|
29 April 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 October 1995 | Liquidators statement of receipts and payments (10 pages) |
1 May 1995 | Liquidators statement of receipts and payments (6 pages) |