Ruislip
Middlesex
HA4 8AQ
Director Name | Richard Brian Vail |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1991(3 years after company formation) |
Appointment Duration | 24 years, 3 months (closed 05 April 2016) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 20 Basing Way Thames Ditton Surrey KT7 0NX |
Secretary Name | Ian Kenneth Seely |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 1991(3 years after company formation) |
Appointment Duration | 24 years, 3 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 108 Evelyn Avenue Ruislip Middlesex HA4 8AQ |
Director Name | Keith Michael Stiles |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(3 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 March 2003) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 51 Cartmel Drive Dunstable Bedfordshire LU6 3PT |
Registered Address | C/O Arram Berlyn Gardner Holborn Hall 100 Grays Inn Road London WC1X 8BY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |